AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st March 2020 from 13th December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 13th December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 13th December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(15 pages)
|
AD02 |
Single Alternative Inspection Location changed from 12 Court Parade Wembley HA0 3HX England at an unknown date to 104 Walton Road East Molesey KT8 0DL
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL England on 27th January 2019 to 104 Walton Road East Molesey Surrey KT8 0DL
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2018: 1325078.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 47 Boulton Road Reading Berkshire RG2 0NH on 21st December 2018 to 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061054050008, created on 14th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 061054050007, created on 14th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061054050006, created on 14th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 80.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 80.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2011: 80.00 GBP
filed on: 13th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 23rd February 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, November 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, September 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 27th August 2008 Director appointed
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/12/2007
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th March 2008 with complete member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/07 from: temple house 20 holywell row london EC2A 4XH
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|