AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095330150003, created on 11th March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 095330150001 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095330150002, created on 11th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095330150001, created on 19th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 21st, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Building 219 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ on 13th February 2017 to Unit 2 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 100.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 2.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 71 Town Lane Stanwell TW19 7PS England on 3rd March 2016 to Building 208 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|