(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090080120010, created on Wed, 11th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090080120009, created on Fri, 18th Feb 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090080120008, created on Thu, 10th Feb 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090080120007, created on Thu, 27th May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090080120006, created on Tue, 15th Dec 2020
filed on: 15th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090080120005, created on Wed, 4th Nov 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090080120004, created on Fri, 21st Feb 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090080120003, created on Fri, 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090080120002, created on Wed, 12th Dec 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090080120001, created on Fri, 20th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Dec 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Ashdrive Accountants 59-60 Thames Street Windsor Berkshire SL4 1TX England on Wed, 24th Jan 2018 to 80-83 Long Lane London EC1A 9ET
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Limes Road Egham Surrey TW20 9QT on Wed, 11th May 2016 to C/O Ashdrive Accountants 59-60 Thames Street Windsor Berkshire SL4 1TX
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Jan 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(28 pages)
|