| MR01 |
Registration of charge 091062960008, created on 2025-07-08
filed on: 11th, July 2025
| mortgage
|
Free Download
(33 pages)
|
| MR01 |
Registration of charge 091062960006, created on 2025-07-08
filed on: 9th, July 2025
| mortgage
|
Free Download
(37 pages)
|
| MR01 |
Registration of charge 091062960007, created on 2025-07-08
filed on: 9th, July 2025
| mortgage
|
Free Download
(41 pages)
|
| CS01 |
Confirmation statement with no updates 2025-05-16
filed on: 9th, June 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2024-06-30
filed on: 31st, March 2025
| accounts
|
Free Download
(10 pages)
|
| CS01 |
Confirmation statement with no updates 2024-05-16
filed on: 12th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
| AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
| CS01 |
Confirmation statement with no updates 2023-05-16
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 091062960004, created on 2023-05-10
filed on: 11th, May 2023
| mortgage
|
Free Download
(5 pages)
|
| MR01 |
Registration of charge 091062960005, created on 2023-05-10
filed on: 11th, May 2023
| mortgage
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
| AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2020-05-16
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
| MR01 |
Registration of charge 091062960003, created on 2019-07-10
filed on: 12th, July 2019
| mortgage
|
Free Download
(23 pages)
|
| MR04 |
Satisfaction of charge 091062960001 in full
filed on: 5th, July 2019
| mortgage
|
Free Download
(1 page)
|
| MR01 |
Registration of charge 091062960002, created on 2019-07-03
filed on: 4th, July 2019
| mortgage
|
Free Download
(11 pages)
|
| PSC07 |
Cessation of a person with significant control 2019-07-03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2019-07-03
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2019-07-03
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: 2019-07-03
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2019-07-03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2019-07-03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2019-07-03
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
| PSC02 |
Notification of a person with significant control 2019-07-03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to C/O Business Ledger Limited 3 Waterside Drive Langley Slough SL3 6EZ on 2019-07-03
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2019-05-16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates 2018-06-27
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(10 pages)
|
| AD01 |
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-11-08
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2017-06-27
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
| PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
| RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, October 2016
| resolution
|
Free Download
|
| SH08 |
Change of share class name or designation
filed on: 4th, October 2016
| capital
|
Free Download
(2 pages)
|
| CH01 |
On 2016-02-01 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
| AR01 |
Annual return made up to 2016-06-27 with full list of members
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
|
SH01 |
Statement of Capital on 2016-09-09: 99.00 GBP
capital
|
|
| CH01 |
On 2016-02-01 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 2016-03-01 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
| AD01 |
Registered office address changed from Lawrence House 37 Normanton Road Derby Derby DE1 2GJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2016-03-03
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
| AR01 |
Annual return made up to 2015-06-27 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
|
SH01 |
Statement of Capital on 2015-07-21: 99.00 GBP
capital
|
|
| MR01 |
Registration of charge 091062960001, created on 2014-12-08
filed on: 16th, December 2014
| mortgage
|
Free Download
(44 pages)
|
| NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(9 pages)
|