(CS01) Confirmation statement with no updates April 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 3, 2017 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 29, 2016
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095661460002, created on October 9, 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 095661460001, created on October 9, 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 185 Bury Street Ruislip Middlesex HA4 7TN England to 97 Gregories Road Beaconsfield HP9 1HZ on August 14, 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 14, 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 29, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 10, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 st. Johns Road Harrow HA1 2EE United Kingdom to 185 Bury Street Ruislip Middlesex HA4 7TN on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(36 pages)
|