AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th January 2022
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th January 2022
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 083644890002 satisfaction in full.
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 31st January 2021
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083644890002, created on Thursday 9th December 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th January 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083644890001, created on Tuesday 12th January 2021
filed on: 14th, January 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 18th June 2013 from 18 Centurion House 99 Varcoe Gardens Hayes Middlesex UB3 2FJ England
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|