CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 27th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 29th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 24th, June 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-05-05
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-05
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, May 2016
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078291280003, created on 2016-05-18
filed on: 20th, May 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 078291280002, created on 2016-05-18
filed on: 20th, May 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 078291280004, created on 2016-05-18
filed on: 20th, May 2016
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 21st, June 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-05: 100.00 GBP
capital
|
|
AD01 |
New registered office address Flat 1 21 De Vere Gardens London W8 5AN. Change occurred on 2015-01-05. Company's previous address: Flat 9 West Court Great West Road Hounslow TW5 0TL.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-31
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 18th, May 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 9th, June 2013
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2012-10-31 to 2012-09-30
filed on: 9th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 1st, February 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(19 pages)
|