AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094358090012, created on Wed, 8th Mar 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094358090010, created on Wed, 8th Mar 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094358090011, created on Wed, 8th Mar 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from West Link House 961 Great West Road Brentford Greater London TW8 9DN England on Fri, 11th Oct 2019 to West Link House 981 Great West Road Brentford Greater London TW8 9DN
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Trinity House Heather Park Drive Wembley Middlesex HA0 1SU on Tue, 24th Sep 2019 to West Link House 961 Great West Road Brentford Greater London TW8 9DN
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094358090009, created on Thu, 6th Jun 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094358090008, created on Thu, 6th Jun 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094358090006, created on Thu, 18th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094358090007, created on Thu, 18th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094358090005, created on Fri, 23rd Feb 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094358090004, created on Wed, 11th Oct 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094358090003, created on Wed, 11th Oct 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2017 from Tue, 28th Feb 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094358090002, created on Fri, 1st Jul 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094358090001, created on Tue, 6th Oct 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 56 Laughton Road Northolt Middlesex UB5 5LN England on Wed, 4th Mar 2015 to Trinity House Heather Park Drive Wembley Middlesex HA0 1SU
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Westgate House Westgate Road London W5 1YY England on Mon, 2nd Mar 2015 to 56 Laughton Road Northolt Middlesex UB5 5LN
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|