MR01 |
Registration of charge 057753330012, created on Friday 10th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330011, created on Thursday 5th January 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 057753330010, created on Thursday 5th January 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 057753330009, created on Wednesday 17th August 2022
filed on: 21st, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330008, created on Friday 18th February 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330007, created on Friday 17th September 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330006, created on Tuesday 22nd June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330005, created on Wednesday 13th November 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330004, created on Wednesday 26th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057753330003, created on Friday 15th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, March 2018
| mortgage
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st January 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 the Broadway East Lane Wembley Middlesex HA9 8JU. Change occurred on Wednesday 31st January 2018. Company's previous address: 50 Caddington Road London NW2 1RS England.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 24th May 2015 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 24th May 2015 secretary's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Caddington Road London NW2 1RS. Change occurred on Thursday 21st January 2016. Company's previous address: 51 Caddington Road Cricklewood London NW2 1RP.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th April 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 10th April 2010 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 10th April 2010 secretary's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 7th May 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 9th May 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 9th May 2007 - Annual return with full member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/05/07 from: 34B, riffel road willesden london NW2 4PH
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 34B, riffel road willesden london NW2 4PH
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, June 2006
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, June 2006
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|