MR04 |
Charge 074918530006 satisfaction in full.
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074918530007, created on 2023/04/26
filed on: 27th, April 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 2022/11/30
filed on: 3rd, April 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 074918530004 satisfaction in full.
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/11/30
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
TM02 |
2022/05/01 - the day secretary's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, April 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074918530006, created on 2022/04/19
filed on: 20th, April 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 074918530002 satisfaction in full.
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074918530003 satisfaction in full.
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074918530005 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 074918530005
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
2021/12/10 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/11/30
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2019/11/30
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/10/20. New Address: Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA. Previous address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074918530005, created on 2020/02/13
filed on: 5th, March 2020
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 074918530004, created on 2019/11/28
filed on: 17th, December 2019
| mortgage
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2017/10/06 secretary's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/10/06 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2017/10/06. New Address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL. Previous address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/06. New Address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL. Previous address: 8 Steyning Way Hounslow TW4 6DL
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, August 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2016/06/10 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074918530003, created on 2015/07/14
filed on: 15th, July 2015
| mortgage
|
Free Download
(12 pages)
|
TM01 |
2015/05/14 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074918530002, created on 2015/05/14
filed on: 16th, May 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
205.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/01/13 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/13 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/11/30
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/11/30
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/13 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, January 2012
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, January 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
205.00 GBP is the capital in company's statement on 2011/12/16
filed on: 3rd, January 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/07.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/01/13 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/01/13 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2011
| incorporation
|
Free Download
(23 pages)
|