CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 1st Jan 2019 - the day secretary's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Dec 2019. New Address: 20 Oakcroft Slough Berkshire SL2 2FD. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 13th, December 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Wed, 13th Sep 2017 secretary's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Mon, 17th Oct 2016 - the day secretary's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 1st Jan 2013
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 24th Apr 2015. New Address: Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ
filed on: 24th, April 2015
| address
|
Free Download
|
AP03 |
New secretary appointment on Fri, 2nd Jan 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 25th Oct 2013. Old Address: 38 Cranston Close Hounslow TW3 3DQ England
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, August 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Jan 2013: 20.00 GBP
filed on: 30th, August 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 20th Aug 2013. Old Address: 22B Hamm Moor Lane Addlestone Surrey KT15 2SD England
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jan 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 19th Apr 2010. Old Address: C/O J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 15th Jan 2010. Old Address: C/O J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jan 2010. Old Address: 68 Godfrey Road Halifax HX3 0ST United Kingdom
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(15 pages)
|