AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 060586160011, created on April 19, 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 060586160012, created on April 19, 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 060586160010, created on October 23, 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 060586160008, created on July 25, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 060586160009, created on July 25, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on July 18, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crimson Court 1390, Uxbridge Road Uxbridge Middlesex UB10 0NE to Ashiana Farm Drive, Straight Road Old Windsor Windsor Berkshire SL4 2NW on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 1, 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2016: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 060586160007, created on December 8, 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP to Crimson Court 1390, Uxbridge Road Uxbridge Middlesex UB10 0NE on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 20th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 20th, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, December 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 22nd, December 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 19, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 27th, September 2009
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, September 2009
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 23, 2009
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 22, 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 222 coldharbour lane hayes middlesex UB3 3HQ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 222 coldharbour lane hayes middlesex UB3 3HQ
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 22, 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 12th, May 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, May 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(17 pages)
|