AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52a Spring Grove Road Hounslow TW3 4BN England on Tue, 23rd May 2023 to 198 Laleham Road Staines-upon-Thames TW18 2PA
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Wed, 31st Mar 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099748280004, created on Fri, 12th Mar 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Woodville Close London SE3 8ED England on Fri, 23rd Aug 2019 to 52a Spring Grove Road Hounslow TW3 4BN
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099748280003, created on Mon, 29th Apr 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(35 pages)
|
CH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Woodville Close London SE3 8ED England on Mon, 15th Apr 2019 to 38 Woodville Close London SE3 8ED
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 29th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 9 Clementine Court 65 Northwick Avenue Harrow Middlesex HA3 0DG England on Fri, 29th Mar 2019 to 30 Woodville Close London SE3 8ED
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Wed, 31st May 2017 from Tue, 31st Jan 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099748280002, created on Thu, 27th Apr 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099748280001, created on Thu, 8th Sep 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
capital
|
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 100.00 GBP
filed on: 16th, February 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(22 pages)
|