AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th August 2021. New Address: Ags Mb Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA. Previous address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068245980001, created on 3rd July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th October 2017. New Address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL. Previous address: Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th February 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA. Previous address: 9 Acton Hill Mews Uxbridge Road London W3 9QN England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th March 2016. New Address: 9 Acton Hill Mews Uxbridge Road London W3 9QN. Previous address: Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 19th February 2015
filed on: 16th, June 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 19th February 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 19th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th February 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED on 15th September 2011
filed on: 15th, September 2011
| address
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th February 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd June 2010 - the day director's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th February 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 16th February 2010
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
16th February 2010 - the day director's appointment was terminated
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th February 2010: 100.00 GBP
filed on: 16th, February 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(14 pages)
|