(MR01) Registration of charge 088985710011, created on December 12, 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088985710009, created on December 12, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088985710007, created on December 12, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 088985710008, created on December 12, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 088985710010, created on December 12, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from February 28, 2023 to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England to 311 Regents Park Road London N3 1DP on August 31, 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 17, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088985710006, created on December 31, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088985710005, created on December 31, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088985710003, created on December 31, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088985710004, created on December 31, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(20 pages)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Benjamin Lane Wexham Slough SL3 6AB to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088985710001, created on June 15, 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088985710002, created on June 15, 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return made up to February 17, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AD01) Registered office address changed from 18 Benjaminlane Slough Slough Slough SL3 6AB SL36AB United Kingdom to 18 Benjamin Lane Wexham Slough SL3 6AB on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
|
(CH01) On January 1, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(CH01) On December 19, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(20 pages)
|