AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 19th October 2022
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2021
| incorporation
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70-72 Wellington Road Twickenham Middlesex TW2 5NX on 1st October 2019 to Hanworth Trading Estate Hanworth Trading Estate Hampton Road West Hanworth Middlesex TW13 6DN
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077581220003, created on 21st August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Senate House Bath Road Slough SL1 3SR at an unknown date
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, February 2013
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st April 2012: 200.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 19th, April 2012
| resolution
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(54 pages)
|