TM01 |
Director appointment termination date: 2024-01-16
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ England to Meadow View Murthering Lane Navestock Romford Essex RM4 1HL on 2023-10-04
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-21
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-07
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 101714430009 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430008 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-01
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-21
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101714430015, created on 2020-01-22
filed on: 30th, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 101714430014, created on 2020-01-22
filed on: 30th, January 2020
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 101714430007 in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101714430013, created on 2019-06-12
filed on: 3rd, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 101714430012, created on 2019-06-12
filed on: 2nd, July 2019
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 101714430002 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430005 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430006 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430003 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430004 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101714430001 in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101714430011, created on 2019-01-15
filed on: 18th, January 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 101714430010, created on 2019-01-15
filed on: 18th, January 2019
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-11-20
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101714430008, created on 2018-09-20
filed on: 25th, September 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 101714430009, created on 2018-09-25
filed on: 25th, September 2018
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Registered office address changed from No. 86 24-28 st. Leonards Road Windsor Berkshire SL4 3BB England to 902 Eastern Avenue Ilford IG2 7HZ on 2018-08-01
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-01
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101714430007, created on 2018-07-27
filed on: 30th, July 2018
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-04-17
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-17
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101714430006, created on 2018-01-31
filed on: 15th, February 2018
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 101714430005, created on 2017-08-10
filed on: 23rd, August 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 101714430003, created on 2016-12-16
filed on: 21st, December 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 101714430004, created on 2016-12-16
filed on: 21st, December 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 101714430002, created on 2016-12-07
filed on: 8th, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 101714430001, created on 2016-12-07
filed on: 8th, December 2016
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to No. 86 24-28 st. Leonards Road Windsor Berkshire SL4 3BB on 2016-05-20
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
(7 pages)
|