CH01 |
On October 6, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 6, 2023 secretary's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
On May 26, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to February 28, 2015 (was March 31, 2015).
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 22, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2013
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068357280003
filed on: 16th, October 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 068357280002
filed on: 6th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 068357280001
filed on: 5th, September 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: 173a Bilton Road Perivale Greenford Middlesex UB6 7HQ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to February 28, 2010
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On March 31, 2010 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 31, 2010. Old Address: 4 Bilton Road, Greenford, Middlesex UB6 7FB U.K.
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On April 13, 2009 Director appointed
filed on: 13th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2009 Director and secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 11, 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 11, 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 11, 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2009
| incorporation
|
Free Download
(16 pages)
|