(CS01) Confirmation statement with no updates Saturday 2nd March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 149 Grange Road Felixstowe IP11 2PU. Change occurred on Friday 8th March 2019. Company's previous address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 11th, December 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th March 2016
capital
|
|
(AD01) New registered office address Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW. Change occurred on Friday 22nd January 2016. Company's previous address: C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 2nd March 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 12th September 2011 from First Floor Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 30th November 2010. Originally it was Saturday 31st July 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, November 2009
| mortgage
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On Thursday 30th July 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 30th July 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 30th July 2009 Director and secretary appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(12 pages)
|