MR01 |
Registration of charge 067922490003, created on 2023/09/27
filed on: 27th, September 2023
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 067922490002, created on 2022/12/12
filed on: 13th, December 2022
| mortgage
|
Free Download
(64 pages)
|
MR04 |
Charge 067922490001 satisfaction in full.
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
2022/02/21 - the day director's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/21 - the day director's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/08/05.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/05.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
140.46 GBP is the capital in company's statement on 2020/10/23
filed on: 6th, November 2020
| capital
|
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2020/10/07
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/25
capital
|
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/12. New Address: 150 Chiswick High Road London W4 1PR. Previous address: 426 Chiswick High Road London W4 5TF
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/01/15 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/01/15 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
MR01 |
Registration of charge 067922490001
filed on: 3rd, January 2014
| mortgage
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, September 2013
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2013
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, August 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2013/08/22.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/01 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/15 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/15 with full list of members
filed on: 11th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/11 from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN
filed on: 11th, February 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/15 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
2010/05/14 - the day director's appointment was terminated
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/14.
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/12.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/04/12 - the day director's appointment was terminated
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/01/15 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 12th, April 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2009
| incorporation
|
Free Download
(21 pages)
|