(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: January 31, 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On October 1, 2022 secretary's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 99 Dorchester Waye Hayes Middlesex UB4 0HY to Bridgewater House, Top Floor 866 -868 Uxbridge Road Hayes UB4 0RR on January 28, 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 055334230004, created on November 15, 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 055334230003, created on April 16, 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 8, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 8, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 10, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 10, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 10, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 10, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 11, 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, March 2008
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/10/07 from: 222 coldharbour lane hayes middlesex UB3 3HQ
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 5, 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: 222 coldharbour lane hayes middlesex UB3 3HQ
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 5, 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: amulree, 43 camp road gerrards cross buckinghamshire SL9 7PG
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: amulree, 43 camp road gerrards cross buckinghamshire SL9 7PG
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 5, 2006
filed on: 5th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 5, 2006
filed on: 5th, September 2006
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, February 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, February 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2005
| incorporation
|
Free Download
(17 pages)
|