AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Thu, 4th Aug 2022 to 124 City Road London EC1V 2NX
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hammersmith Foundry 77 Fulham Palace Road London W6 8JA United Kingdom on Fri, 22nd May 2020 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Air Sea House Amberley Way Hounslow TW4 6BH on Wed, 29th May 2019 to Hammersmith Foundry 77 Fulham Palace Road London W6 8JA
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071028760001, created on Mon, 30th Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4 Brewery Mews Centre St. Johns Road Isleworth Middlesex TW7 6PH England on Thu, 18th Jun 2015 to Air Sea House Amberley Way Hounslow TW4 6BH
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 307 Goldhawk Road Shepherds Bush London W12 8EU on Thu, 26th Mar 2015 to Unit 4 Brewery Mews Centre St. Johns Road Isleworth Middlesex TW7 6PH
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
AP01 |
On Tue, 8th Oct 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Jun 2012 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Nov 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Nov 2011 new director was appointed.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parquet LIMITEDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 14th Sep 2010 to change company name
change of name
|
|
AD01 |
Company moved to new address on Wed, 25th Aug 2010. Old Address: 1 274/a Uxbridge Road Shepherds Bush London W12 7JA England
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|