CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083534690009, created on Wed, 15th Dec 2021
filed on: 27th, December 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083534690008, created on Wed, 15th Dec 2021
filed on: 27th, December 2021
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083534690007, created on Fri, 16th Jul 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Mon, 28th Dec 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083534690006, created on Wed, 15th Jul 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 20 Pownall Road Hounslow Middlesex TW3 1YX United Kingdom on Thu, 30th May 2019 to 20 Pownall Road Hounslow TW3 1YN
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 925 Finchley Road London NW11 7PE on Wed, 23rd May 2018 to 20 Pownall Road Hounslow Middlesex TW3 1YX
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 22nd Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 100.00 GBP
capital
|
|
AP03 |
On Mon, 14th Apr 2014, company appointed a new person to the position of a secretary
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 20th Dec 2013
filed on: 22nd, January 2014
| capital
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083534690005
filed on: 18th, January 2014
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083534690004
filed on: 9th, January 2014
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Sat, 4th Jan 2014 new director was appointed.
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Sat, 4th Jan 2014 new director was appointed.
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 4th Jan 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Jan 2014 new director was appointed.
filed on: 4th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 4th Jan 2014. Old Address: Victoria House 114-116 Colmore Row Birmingham B3 3BD United Kingdom
filed on: 4th, January 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083534690003
filed on: 1st, May 2013
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, April 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, April 2013
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(20 pages)
|