CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 063914370002, created on 2020-03-04
filed on: 6th, March 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, July 2019
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-03-28
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-06
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 2.00 GBP
capital
|
|
CH03 |
On 2014-10-06 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-06 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ. Change occurred on 2014-07-15. Company's previous address: 73 Eastcote Avenue Greenford Middlesex UB6 0NQ.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 8th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-05
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 14th, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-05
filed on: 25th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 16th, December 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/03/2008
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-24 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(21 pages)
|