CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th March 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061378240001, created on Friday 26th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Felstead Manor Long Lane Stanwell Staines-upon-Thames Middlesex TW19 7AN. Change occurred on Friday 25th July 2014. Company's previous address: 11 Bath Road Cranford, Heathrow Hounslow TW6 2AA.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 21st June 2012 from Felstead Manor Long Lane Stanwell Staines Middlesex TW19 7AN United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 27th April 2010 from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th April 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd February 2010 from Alan James & Co 16 Shepperton Marina Felix Lane, Shepperton Middlesex TW17 8NJ
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 22nd April 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 19th March 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(16 pages)
|