CS01 |
Confirmation statement with updates Mon, 30th Oct 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 070620490003, created on Fri, 5th Jun 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jul 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jul 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Oct 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070620490002, created on Wed, 1st Aug 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070620490001, created on Wed, 1st Aug 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 29th May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Oct 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Aug 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 5th Apr 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Apr 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 5th Apr 2016 secretary's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 4th Aug 2016. New Address: 104 Harrow Road Wembley Middlesex HA9 6PN. Previous address: Apartment 19 2 Town Meadow Brentford Middlesex TW8 0BZ
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 10th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 29th Oct 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 2.00 GBP
capital
|
|
CH03 |
On Wed, 29th Oct 2014 secretary's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Aug 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 2.00 GBP
filed on: 4th, September 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 1.00 GBP
capital
|
|
CH01 |
On Sat, 16th Mar 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 16th Mar 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 18th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th Jun 2010. Old Address: 24C Liverpool Road Surrey Thornton Heath CR7 8LS England
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 17th May 2010 secretary's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|