(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068808900009, created on September 25, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(57 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tithe Farm Park Road Stoke Poges Berkshire SL2 4PJ to The Coach House Grange Walk Brighton Sussex BN1 8WL on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068808900008, created on June 30, 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068808900007, created on June 15, 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 26, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 20, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 20, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068808900006
filed on: 11th, December 2013
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 068808900005
filed on: 5th, December 2013
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2013
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2013
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 11, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 20, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 17th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 13, 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 13, 2012. Old Address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2012 to March 11, 2012
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 20, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 20, 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(17 pages)
|