AD01 |
New registered office address Elthorne Gate 64 High Street Pinner HA5 5QA. Change occurred on January 26, 2024. Company's previous address: Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom.
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066630090008, created on June 30, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on March 25, 2020. Company's previous address: C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066630090007, created on February 27, 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 12th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 066630090006, created on September 3, 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066630090005, created on October 17, 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 066630090004, created on August 14, 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066630090002, created on August 3, 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 066630090003, created on August 3, 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 066630090001, created on May 5, 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(36 pages)
|
AP01 |
On March 5, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ. Change occurred at an unknown date. Company's previous address: C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ. Change occurred on July 26, 2014. Company's previous address: Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH.
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ. Change occurred on July 26, 2014. Company's previous address: C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England.
filed on: 26th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2010 (was March 31, 2010).
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2009 to January 31, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 16, 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 27th, July 2009
| miscellaneous
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(15 pages)
|