(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097621280007, created on May 17, 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 097621280008, created on May 17, 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 52 Winkfield Road Windsor SL4 4AF United Kingdom to 6 Philberds Lodge Ascot Road Maidenhead SL6 2HX on August 19, 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097621280005, created on April 8, 2020
filed on: 18th, April 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097621280004, created on April 8, 2020
filed on: 18th, April 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 097621280006, created on April 8, 2020
filed on: 18th, April 2020
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 22, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 52 Winkfield Road Windsor SL4 4AF on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O J & S Associates Accountants Ved Court Alexandra Road Hounslow TW3 1LS England to 52a Spring Grove Road Hounslow TW3 4BN on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097621280003, created on March 6, 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 097621280001, created on February 24, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 097621280002, created on February 24, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from 145 Slough Road Datchet Slough SL3 9AE England to C/O J & S Associates Accountants Ved Court Alexandra Road Hounslow TW3 1LS on October 12, 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 13, 2016: 2.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 143 Slough Road Datchet Slough SL3 9AE England to 145 Slough Road Datchet Slough SL3 9AE on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 13, 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 13, 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(8 pages)
|