CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 1st December 2022 secretary's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 11th October 2022. New Address: 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF England
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 13th July 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th April 2019
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2021. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 337 Bath Road Slough Berkshire SL1 5PR
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th April 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th November 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, November 2009
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2009
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 27th, September 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association, Resolution
filed on: 7th, September 2009
| resolution
|
Free Download
(15 pages)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(16 pages)
|