AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 078517620011, created on July 21, 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078517620012, created on July 21, 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078517620010, created on July 21, 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078517620009, created on July 21, 2023
filed on: 28th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078517620008, created on February 13, 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Mr Wasim Ahmed 115 Oxford Road, Cowley Oxford OX4 2ES England to 115 Oxford Road Cowley Oxford OX4 2ES on November 25, 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 15, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 17, 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 8th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 23, 2017 director's details were changed
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2017 director's details were changed
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2017 new director was appointed.
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
|
AD01 |
Registered office address changed from C/O Kumarans Greylands Building 10 Park Avenue Southall Middlesex UB1 3AQ England to C/O Mr Wasim Ahmed 115 Oxford Road, Cowley Oxford OX4 2ES on January 24, 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078517620007, created on June 24, 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 078517620006, created on April 8, 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 4 Bourne Circus Bourne Avenue Hayes UB3 1PS to C/O Kumarans Greylands Building 10 Park Avenue Southall Middlesex UB1 3AQ on February 1, 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078517620005, created on April 13, 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 078517620004, created on October 14, 2014
filed on: 1st, November 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 078517620003, created on October 21, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 078517620002
filed on: 18th, February 2014
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(24 pages)
|