AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, August 2023
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068498010017, created on June 23, 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On August 30, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 98 Pinner Road Harrow Middlesex HA1 4GZ England to 143 Eastcote Road Ruislip Middlesex HA4 8BJ on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068498010016, created on November 22, 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068498010015, created on October 16, 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068498010014, created on August 14, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068498010013, created on August 14, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068498010012, created on August 3, 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068498010011, created on March 23, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 068498010010, created on March 23, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Pinner Road Harrow Middlesex HA1 4GZ England to 98 Pinner Road Harrow Middlesex HA1 4GZ on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068498010009, created on October 20, 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5 Chartwell Place Harrow on the Hill Harrow Middlesex HA2 0HE to 94 Pinner Road Harrow Middlesex HA1 4GZ on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, November 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068498010008, created on September 29, 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068498010005, created on April 25, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068498010006, created on April 25, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 068498010007, created on April 25, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068498010004, created on April 25, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068498010003, created on April 25, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068498010002, created on March 25, 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 18, 2013 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to December 31, 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(15 pages)
|