(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 064483120006 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 064483120005 satisfaction in full.
filed on: 4th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(SH01) 2289932.00 GBP is the capital in company's statement on Thursday 20th July 2023
filed on: 21st, July 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) 1184448.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 2151933.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th March 2022 to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064483120006, created on Thursday 23rd December 2021
filed on: 7th, January 2022
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 064483120005, created on Thursday 23rd December 2021
filed on: 7th, January 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 064483120004 satisfaction in full.
filed on: 18th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064483120004, created on Friday 19th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(28 pages)
|
(AA) Group of companies' accounts made up to Friday 30th March 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 2Nd Floor, the Priory Stomp Road Burnham Slough Bucks SL1 7LW. Change occurred on Wednesday 7th January 2015. Company's previous address: Unit 9 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 7th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(AA) Small company accounts for the period up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 10th December 2012 from Unit 12 Progress Business Centre Whittle Parkway Slough Berks SL1 6DQ
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, March 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, March 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 24th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2009
filed on: 5th, October 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 02/10/2009 from 204 field end road, eastcote pinner middlesex HA5 1RD
filed on: 2nd, October 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 15th December 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2008
| mortgage
|
Free Download
(7 pages)
|
(288a) On Wednesday 2nd January 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 2nd January 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 7th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Tuesday 11th December 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th December 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|