MA |
Memorandum and Articles of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2023
| capital
|
Free Download
(2 pages)
|
CH03 |
On Thursday 23rd November 2023 secretary's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 16th June 2023 - new secretary appointed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 7th, June 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: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086358450004, created on Tuesday 27th January 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
|
MR04 |
Charge 086358450002 satisfaction in full.
filed on: 12th, February 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086358450001 satisfaction in full.
filed on: 12th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 15 Wharfeside Rosemont Road Wembley Middlesex HA0 4PE to Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on Wednesday 12th November 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086358450003, created on Tuesday 29th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from Wunit 15 Harfeside Rosemont Road Wembley Middlesex HA0 4PE
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 6th January 2014 from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086358450002
filed on: 3rd, December 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086358450001
filed on: 29th, November 2013
| mortgage
|
Free Download
(27 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 22nd August 2013
filed on: 27th, September 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, September 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|