CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Unit 15-17 Sheraton Business Centre Wadsworth Close Perivale Greenford Middlesex UB6 7JB on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended accounts for the period to Saturday 30th June 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bishop House 28 Second Cross Road Twickenham TW2 5RF England to 3 Sheen Road Richmond TW9 1AD on Thursday 27th December 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 15-17, Sheraton Business Centre Wadsworth Close Perivale Greenford Middlesex UB6 7JB England to Bishop House Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF on Friday 2nd November 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bishop House Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF United Kingdom to Bishop House 28 Second Cross Road Twickenham TW2 5RF on Friday 2nd November 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit a2, Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB England to Unit 15-17, Sheraton Business Centre Wadsworth Close Perivale Greenford Middlesex UB6 7JB on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Long Lane Ickenham Uxbridge Middlesex UB10 8QU to Unit a2, Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091049390001, created on Thursday 10th December 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th June 2015 secretary's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ranco Kitchens & Bedrooms Limited Unit 15&17, Sheraton Business Centre Wadsworth Close, Greenford UB6 7JB England to 41 Long Lane Ickenham Uxbridge Middlesex UB10 8QU on Monday 24th August 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|