CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 13, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085514320009, created on February 1, 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085514320008, created on August 11, 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085514320007, created on November 12, 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 085514320006, created on November 12, 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085514320005, created on June 19, 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085514320004, created on March 31, 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085514320003, created on March 9, 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085514320002, created on August 4, 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 085514320001, created on August 4, 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from Chepstow Cottage Penton Hook Road Staines-upon-Thames TW18 2HU to 1 Clifford Road Hounslow TW4 7LS on May 1, 2015
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 31, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2014: 100.00 GBP
capital
|
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(26 pages)
|