CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2022-02-28 to 2021-07-31
filed on: 3rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-09-30 to 2021-02-28
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-03-31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-28 to 2020-09-30
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-10-27 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 14th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-05
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 1st, December 2017
| accounts
|
Free Download
|
MR01 |
Registration of charge 068099650003, created on 2017-11-07
filed on: 23rd, November 2017
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Satisfaction of charge 068099650002 in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-05 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Ravensdale Road Hounslow Middlesex TW4 7EU to 35 Burners Lane Kiln Farm Milton Keynes MK11 3HA on 2015-05-19
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-05 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-05-05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-05
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-04 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068099650002, created on 2014-07-10
filed on: 18th, July 2014
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2014-02-04 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-18: 1.00 GBP
capital
|
|
CH01 |
On 2013-04-16 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-30
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-04 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-04 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-15
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-04 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 3rd, February 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-02-04 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-01-29
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009-05-18 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-18 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-05-15 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-05 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from heasleigh house 79A south road southall middlesex UB1 1SQ
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-02-10 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(12 pages)
|