(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/03/31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/03/31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/31
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/30
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/30 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080135100002, created on 2015/07/21
filed on: 21st, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2015/03/30 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/30 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/30 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/08/06 from 6/7 the Heathrow Estate Silver Jubilee Way Heathrow Middlesex TW4 6NF United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(TM02) 2012/09/17 - the day secretary's appointment was terminated
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/17 from 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/06.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/07/06
filed on: 6th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2012/03/30
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/30 - the day director's appointment was terminated
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2012
| incorporation
|
Free Download
(20 pages)
|