CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby DE24 8GX. Change occurred on January 11, 2023. Company's previous address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, January 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070673910006, created on June 25, 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070673910005, created on April 9, 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070673910004, created on August 25, 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 30th, December 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070673910003, created on January 3, 2017
filed on: 4th, January 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2009
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 5, 2009: 100.00 GBP
filed on: 28th, November 2009
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 28th, November 2009
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2009 new director was appointed.
filed on: 28th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2009
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|