AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 085023200003 in full
filed on: 9th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-28
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2022-06-08
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-08 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-08 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-30 to 2022-03-31
filed on: 28th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-28
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085023200003, created on 2021-06-01
filed on: 1st, June 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-04-27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-27
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Addison Close Northwood Middlesex HA6 1TA to St Leonards Farm New Years Green Lane Harefield Uxbridge Middlesex UB9 6LX on 2021-04-27
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085023200002 in full
filed on: 24th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 085023200001 in full
filed on: 24th, March 2021
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085023200001, created on 2018-10-16
filed on: 19th, October 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085023200002, created on 2018-10-16
filed on: 19th, October 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Girton Road Northolt UB5 4ST United Kingdom on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|