CS01 |
Confirmation statement with no updates March 10, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089297440001, created on June 18, 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Delamere Road Hayes UB4 0NN. Change occurred on May 4, 2017. Company's previous address: 281 Vicarage Farm Road Hounslow TW5 0DR England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 11, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 281 Vicarage Farm Road Hounslow TW5 0DR. Change occurred on May 17, 2016. Company's previous address: 2nd Floor Kings House 202 Lower High Street Watford Hertfordshire WD17 2EH.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 10, 2015: 400.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(29 pages)
|