(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 31st October 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 089207810001 in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 31st March 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 31st March 2019
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2019 to 30th June 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 16th May 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st March 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 22nd March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2019. New Address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Previous address: 450 Bath Road Heathrow London UB7 0EB England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089207810002, created on 23rd July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th February 2018. New Address: 450 Bath Road Heathrow London UB7 0EB. Previous address: Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th September 2017. New Address: Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT. Previous address: Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th September 2017. New Address: Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT. Previous address: 19 Heather Park Drive Wembley Middlesex HA0 1SS England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th March 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st October 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089207810001, created on 10th June 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 23rd April 2015. New Address: 19 Heather Park Drive Wembley Middlesex HA0 1SS. Previous address: Transputec House Hurst 19 Heather Park Drive Reading RG10 0DS
filed on: 23rd, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 4th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 16th April 2015. New Address: Transputec House Hurst 19 Heather Park Drive Reading RG10 0DS. Previous address: 82 St Mary's Road Ealing London W5 5EX England
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|