CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Peterborough Road Harrow HA1 2BQ. Change occurred on Thursday 26th July 2018. Company's previous address: 52 High Street Harrow on the Hill HA1 3LL.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082329670007, created on Friday 13th October 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 082329670005 satisfaction in full.
filed on: 8th, July 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082329670006, created on Wednesday 27th January 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082329670005, created on Friday 11th September 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082329670004, created on Wednesday 17th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 2nd November 2014
capital
|
|
MR01 |
Registration of charge 082329670003, created on Thursday 4th September 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|