(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/07
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/07
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/05/07
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 090735960001 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090735960002 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090735960003 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/07
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/30
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/30
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090735960004, created on 2018/05/22
filed on: 24th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090735960005, created on 2018/05/22
filed on: 24th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/10/30
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090735960002, created on 2017/03/06
filed on: 27th, March 2017
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 090735960003, created on 2017/03/06
filed on: 27th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 2017/02/10 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/30.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/11/25 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/09/30 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/10/31. New Address: Top Floor, Bridgewater House 866 - 868 Uxbridge Road Hayes UB4 0RR. Previous address: Milupa House 1390 Uxbridge Road Uxbridge Middlesex UB10 0NE
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/01.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/06/30.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/31 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/04 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/04 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/09/03.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090735960001, created on 2014/08/15
filed on: 22nd, August 2014
| mortgage
|
Free Download
(42 pages)
|
(AD01) Change of registered office on 2014/06/09 from 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(44 pages)
|