CS01 |
Confirmation statement with no updates 2023/09/09
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/09/09
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/09/09
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/09/09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/09/04
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/04
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2018/08/21
filed on: 6th, September 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/09/04
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/24
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/08/24
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/24
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/21 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/08/20 secretary's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/08/21 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/14 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/14 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/14 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/14 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/28 from the Old Stables 59 Park Road Uxbridge Middlesex UB8 1NN
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/14 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/14 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/14 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/14 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/02/14 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/14 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/05/2009 from 13 yorke road croxley green rickmansworth WD3 3DW
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/03/09
filed on: 29th, April 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 29th, April 2009
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 24th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/03/26 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/02/24 Director appointed
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/24 with shareholders record
filed on: 24th, February 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, December 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|