CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108120140004, created on Tue, 18th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108120140003, created on Mon, 5th Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 108120140001, created on Mon, 5th Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 108120140002, created on Mon, 5th Feb 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 139 Vicarage Farm Road Hounslow TW5 0AA England on Wed, 22nd Nov 2017 to 278 Northfield Avenue London W5 4UB
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Sep 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Sep 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 5th Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Aug 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 167 Uxbridge Road London W7 3th United Kingdom on Mon, 4th Sep 2017 to 139 Vicarage Farm Road Hounslow TW5 0AA
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Aug 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Aug 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2017
| incorporation
|
Free Download
(9 pages)
|