CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 069197360004, created on Mon, 8th Aug 2022
filed on: 9th, August 2022
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069197360003, created on Thu, 28th Jan 2021
filed on: 30th, January 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st May 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Oct 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sat, 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd Dec 2014. New Address: 10 Waltham Court Milley Lane Hare Hatch Berkshire RG10 9AA. Previous address: New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR
filed on: 22nd, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jun 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 28th May 2014 - the day director's appointment was terminated
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 29th Jun 2014: 100 GBP
capital
|
|
AA |
Small-sized company accounts made up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jun 2012 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Jul 2013. Old Address: 132-134 College Road Harrow Middlesex HA1 1BQ
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 6th, May 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, May 2010
| mortgage
|
Free Download
(5 pages)
|
288a |
On Fri, 18th Sep 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 18th Sep 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 18th Sep 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 7th Jun 2009 Appointment terminated secretary
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 7th Jun 2009 Appointment terminated director
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(17 pages)
|