CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087509440002, created on 5th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Address change date: 6th September 2021. New Address: The Oasts Barn Staines Road Wraysbury Staines-upon-Thames TW19 5BS. Previous address: 38 York Avenue Hayes UB3 2TW England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 10th November 2019
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2019
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th November 2019. New Address: 38 York Avenue Hayes UB3 2TW. Previous address: Ground Floor Saren House Cambridge Road London W7 3PA England
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087509440001, created on 21st April 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th October 2016. New Address: Ground Floor Saren House Cambridge Road London W7 3PA. Previous address: 145-147 Boston Road London W7 3SA England
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2016. New Address: 145-147 Boston Road London W7 3SA. Previous address: 62 Hatchett Road Feltham Middlesex TW14 8DX
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: 2nd February 2015. New Address: 62 Hatchett Road Feltham Middlesex TW14 8DX. Previous address: 62 Hatchett Road Feltham Hatchett Road Feltham Middlesex TW14 8DX England
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2015. New Address: 62 Hatchett Road Feltham Middlesex TW14 8DX. Previous address: 2B Bedfont Green Close Feltham TW14 8EG England
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 200.00 GBP
capital
|
|