AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/05/20
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/20 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/20 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/20 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/20
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/03/22
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/07/20
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/20 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/24
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/22
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/22
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/22
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071983450001
filed on: 21st, August 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/22
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/07 from 17 Leighfields Avenue Eastwood Leigh-on-Sea Essex SS9 5NN United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/22
filed on: 2nd, June 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 1st, April 2012
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/22
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hair by alaettin LIMITEDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/03/16
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed hair by alaattin LIMITEDcertificate issued on 14/03/11
filed on: 14th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/03/13
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2010/03/22 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/12.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/03/22
filed on: 12th, April 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/03/23
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2010
| incorporation
|
Free Download
(21 pages)
|