MR04 |
Charge 080621040002 satisfaction in full.
filed on: 28th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080621040002, created on Monday 10th October 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Ferguson House 124 City Road London EC1V 2NX on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th April 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On Wednesday 27th April 2022 - new secretary appointed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Business Store 98- 100 High Road Rayleigh SS6 7AE England to Kemp House 152 City Road London EC1V 2NX on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to The Business Store 98- 100 High Road Rayleigh SS6 7AE on Friday 26th February 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 080621040001 satisfaction in full.
filed on: 10th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st August 2018, originally was Tuesday 30th April 2019.
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Tuesday 30th October 2018.
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080621040001, created on Friday 23rd February 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 9th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AR01 |
Annual return made up to Friday 9th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 31st October 2013
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 29th November 2013 from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st October 2013. Originally it was Friday 31st May 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(27 pages)
|