CH01 |
On 2020/03/01 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 058607630007, created on 2019/03/26
filed on: 27th, March 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 058607630006, created on 2017/11/13
filed on: 14th, November 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
2017/07/06 - the day secretary's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 058607630005 satisfaction in full.
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 058607630004 satisfaction in full.
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/18 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058607630005, created on 2014/10/31
filed on: 20th, November 2014
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 058607630004, created on 2014/10/31
filed on: 4th, November 2014
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, October 2014
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058607630002, created on 2014/08/20
filed on: 26th, August 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/06/11 from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/28 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/06/30 to 2011/12/31
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/28 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/06/28 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/08/04 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/01/09 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 17th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, December 2007
| mortgage
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/06/30
filed on: 4th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/06/30
filed on: 4th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/10 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/10 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/11/15 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/15 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/11/15 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/09/27. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/09/27. Value of each share 1 £, total number of shares: 100.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/11/15 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/10/06 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/06 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/06 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006/10/06 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2006
| incorporation
|
Free Download
(16 pages)
|