(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th October 2022. New Address: 59 Dexter Close Luton LU3 4DY. Previous address: Unit 5 Johnson's Ind Est Silverdale Road Hayes UB3 3BA England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 24th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) 2nd August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2019. New Address: Unit 5 Johnson's Ind Est Silverdale Road Hayes UB3 3BA. Previous address: 15B Dawley Road Hayes Middlesex UB3 1LT
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070545180002, created on 18th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 16th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 23rd October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 23rd October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 23rd October 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st October 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd October 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 23rd October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd October 2010 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2010 to 31st December 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 97 Western Road Southall Middlsex UB2 5HN England on 16th March 2010
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|