AD01 |
Change of registered address from C/O Marsh Wall Limited 6 Shield Drive Brentford Middlesex TW8 9EX on 6th November 2023 to Speed House Green Lane Hounslow TW4 6BY
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 082829790006 in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd May 2018: 150.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082829790004 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082829790001 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082829790002 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082829790003 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082829790005, created on 23rd May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082829790006, created on 23rd May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 200.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Downs Road Istead Rise Gravesend Kent DA13 9HE on 25th February 2015 to C/O Marsh Wall Limited 6 Shield Drive Brentford Middlesex TW8 9EX
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082829790004, created on 21st November 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2013 from 30th November 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082829790003
filed on: 17th, December 2013
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082829790002
filed on: 17th, December 2013
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082829790001
filed on: 13th, December 2013
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 22nd July 2013: 200.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|