CS01 |
Confirmation statement with no updates October 28, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067633890006, created on November 5, 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 067633890005, created on September 28, 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On May 23, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067633890004, created on November 2, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 067633890003, created on November 2, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB. Change occurred on January 6, 2016. Company's previous address: High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address High Barrow Toothill Road Uttoxeter Staffordshire ST14 8JT. Change occurred on October 8, 2014. Company's previous address: 14 Lyndon Avenue Pinner Middlesex HA5 4QG.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to July 31, 2011
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On May 4, 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 42 Dawlish Drive Pinner Middlesex HA5 5LN
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2009
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 2, 2009 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
288a |
On December 12, 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 4, 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 4, 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(16 pages)
|