CS01 |
Confirmation statement with no updates 2024/01/12
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2023/07/31
filed on: 10th, January 2024
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/07/31
filed on: 12th, April 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/12
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/25.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/07/31
filed on: 15th, June 2022
| accounts
|
Free Download
(31 pages)
|
MR04 |
Charge 067882250001 satisfaction in full.
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067882250002 satisfaction in full.
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/12
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, December 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
50122.00 GBP is the capital in company's statement on 2021/04/23
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/05/18 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067882250003, created on 2019/11/04
filed on: 4th, November 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/01/26
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England on 2017/08/14 to 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN on 2017/03/08 to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/15 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/12
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067882250001, created on 2015/07/03
filed on: 8th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067882250002, created on 2015/07/03
filed on: 8th, July 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/12
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/12
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/12
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/12
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/03/26
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 18th, January 2012
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 18th, January 2012
| incorporation
|
Free Download
(22 pages)
|
AA01 |
Accounting period extended to 2012/07/31. Originally it was 2012/01/31
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/01/31
filed on: 30th, August 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/12
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/01/31
filed on: 12th, July 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/12
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2009/12/01
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/02/08
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/02/08
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/27 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/16 Director appointed
filed on: 16th, March 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2009
| incorporation
|
Free Download
(15 pages)
|