CS01 |
Confirmation statement with no updates Thu, 28th Dec 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078863350004, created on Thu, 30th Nov 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078863350003, created on Thu, 25th Nov 2021
filed on: 28th, February 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Dec 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Aug 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Hounslow Business Park, Alice Way Hounslow Middlesex TW3 3UD on Tue, 24th Aug 2021 to Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078863350002, created on Mon, 23rd Dec 2019
filed on: 27th, December 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078863350001, created on Thu, 21st Jun 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Sep 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jul 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(7 pages)
|