CS01 |
Confirmation statement with updates 19th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096101100007, created on 5th September 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096101100006, created on 22nd June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 096101100005, created on 22nd June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Imperial Road Feltham TW14 8AF England on 18th October 2021 to 245 Feltham Hill Road Ashford TW15 1LU
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 394-396 Oystermouth Road Swansea SA1 3UL Wales on 30th September 2020 to 37 Imperial Road Feltham TW14 8AF
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 11th February 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th February 2019
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096101100004, created on 31st March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 31st July 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096101100003, created on 26th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096101100002, created on 4th February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096101100001, created on 13th July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 2 Woodberry Grove London N12 0DR England on 20th July 2015 to 394-396 Oystermouth Road Swansea SA1 3UL
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 2.00 GBP
capital
|
|