MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084906670001, created on September 16, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 526 London Road Ashford TW15 3AE England to 54 French Street Sunbury-on-Thames TW16 5JJ on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 10, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Ballinger Way Northolt Middlesex UB5 6FQ England to 526 London Road Ashford TW15 3AE on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Burns Avenue Southall Middlesex UB1 2LP to 20 Ballinger Way Northolt Middlesex UB5 6FQ on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Bell Parade Bell Road Hounslow TW3 3NU England to 15 Burns Avenue Southall Middlesex UB1 2LP on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2013. Old Address: 15 Burns Avenue Southall Southall Middlesex UB1 2LP England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|