(AA) Full accounts for the period ending 2023/03/31
filed on: 24th, December 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 11th, August 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 12th, August 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 16th, October 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 2020/04/03
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 19th, November 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2019/01/16.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 1st, November 2018
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 076292030005 satisfaction in full.
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076292030004 satisfaction in full.
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076292030006, created on 2018/10/11
filed on: 16th, October 2018
| mortgage
|
Free Download
(54 pages)
|
(TM01) Director's appointment terminated on 2018/05/04
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 11th, January 2018
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Coach House 6-8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 2016/08/11 to One York Road Uxbridge Middlesex UB8 1RN
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 11th, August 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/10
filed on: 2nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/09/23.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/23.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/23
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/09/23
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/23.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/23.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/10
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
(MR01) Registration of charge 076292030005, created on 2014/09/24
filed on: 30th, September 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 15th, July 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/10
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
(MR04) Charge 076292030003 satisfaction in full.
filed on: 19th, December 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076292030002 satisfaction in full.
filed on: 19th, December 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, December 2013
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076292030004
filed on: 13th, December 2013
| mortgage
|
Free Download
(60 pages)
|
(AP01) New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 076292030003
filed on: 5th, July 2013
| mortgage
|
Free Download
(47 pages)
|
(AP01) New director appointment on 2013/06/14.
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On 2013/06/13, company appointed a new person to the position of a secretary
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2013/06/13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076292030002
filed on: 12th, June 2013
| mortgage
|
Free Download
(47 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/10
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 19th, October 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/10
filed on: 24th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/05/24 from , the Coach House 8-8 Swakeleys Road, Uxbridge, Middlesex, UB10 8BG
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, December 2011
| resolution
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2011
| mortgage
|
Free Download
(13 pages)
|
(CERTNM) Company name changed de facto 1859 LIMITEDcertificate issued on 27/10/11
filed on: 27th, October 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2012/05/31.
filed on: 1st, July 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2011/06/27, company appointed a new person to the position of a secretary
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/06/24.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/23.
filed on: 23rd, June 2011
| officers
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/23 from , 10 Snow Hill, London, EC1A 2AL, England
filed on: 23rd, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/06/23
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2011
| incorporation
|
Free Download
(16 pages)
|