AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th September 2021 to Friday 31st December 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077361110006, created on Friday 21st January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(82 pages)
|
MR01 |
Registration of charge 077361110005, created on Monday 10th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Charge 077361110003 satisfaction in full.
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077361110004 satisfaction in full.
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Saashiv & Co. Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 262 Battersea Park Road London SW11 3BP on Tuesday 11th January 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 61 Arundel Drive Harrow HA2 8PN England to C/O Saashiv & Co. Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on Friday 31st August 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077361110003, created on Friday 29th September 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 077361110004, created on Friday 29th September 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, October 2017
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Saturday 30th September 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 262 Battersea Park Road London SW11 3BP to 61 Arundel Drive Harrow HA2 8PN on Wednesday 4th October 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 16th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st August 2012 to Sunday 30th September 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 10th August 2012 from 54 Wricklemarsh Road Blackheath London SE3 8DS United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2011
| incorporation
|
Free Download
(31 pages)
|