CS01 |
Confirmation statement with no updates Wednesday 31st January 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099785750005, created on Thursday 27th April 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 099785750002 satisfaction in full.
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099785750001 satisfaction in full.
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099785750004 satisfaction in full.
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099785750003 satisfaction in full.
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099785750004, created on Wednesday 22nd June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099785750003, created on Wednesday 19th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Uxbridge Accountants 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 13 Barnhill Road Hayes UB4 9AP on Wednesday 5th February 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Most Money Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW England to C/O Uxbridge Accountants 6-9 the Square Stockley Park Uxbridge UB11 1FW on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099785750002, created on Monday 10th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 099785750001, created on Monday 10th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from C/O Most Money Ltd the Square Stockley Park Uxbridge UB11 1FW England to C/O Most Money Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Graham Sifflet Accountants Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW England to C/O Most Money Ltd the Square Stockley Park Uxbridge UB11 1FW on Wednesday 26th September 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Green Tiles Green Tiles Lane Denham Green UB9 5HX England to C/O Graham Sifflet Accountants Ltd 6-9 the Square Stockley Park Uxbridge UB11 1FW on Tuesday 7th November 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|