(AA) Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2022 to Sunday 30th October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th June 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063908530008, created on Friday 8th September 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063908530007, created on Friday 8th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 063908530006, created on Friday 8th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address Jubilee House Jubilee Close Hampton Wick Kingston upon Thames Surrey KT1 4DG. Change occurred on Thursday 17th August 2017. Company's previous address: 9 Broad Street Teddington Middlesex TW11 8QZ.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063908530005, created on Monday 10th April 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 13th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 22nd January 2014 from C/O C/O Moxie Financial Services 33 Bromley Crescent Ruislip Middlesex HA4 6PQ England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063908530002
filed on: 23rd, September 2013
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 063908530003
filed on: 23rd, September 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 063908530004
filed on: 23rd, September 2013
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On Tuesday 8th January 2013 secretary's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th January 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th November 2012 from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th October 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 9th June 2010 from 156 Chesterfield Road Ashford Middlesex TW15 3PT
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th October 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 5th October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th October 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 27th November 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2007
| incorporation
|
Free Download
(16 pages)
|