(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-10-14 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 062560960006 in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Change occurred on 2017-02-21. Company's previous address: Unit 1a Printing House Lane Hayes Middlesex UB3 1AP.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 3rd, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 7th, January 2016
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062560960006, created on 2015-12-01
filed on: 2nd, December 2015
| mortgage
|
Free Download
(34 pages)
|
(AD01) New registered office address Unit 1a Printing House Lane Hayes Middlesex UB3 1AP. Change occurred on 2015-06-16. Company's previous address: 12 Keephatch House Montague Close Wokingham Berkshire RG40 5PJ.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Keephatch Close Montague Close Wokingham Berkshire RG40 5PJ England on 2014-06-03
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 13th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 13th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Vann Road Fernhurst Haslemere Surrey GU27 3JN England on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 2013-11-20
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-22
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 2012-06-19
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-22
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-22
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-05-17 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-22
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 22nd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-05-28 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 18th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 9th, January 2009
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, October 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, August 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to 2008-06-04 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on 2007-05-22. Value of each share 1 £, total number of shares: 2.
filed on: 4th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-07-04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-07-04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-05-22. Value of each share 1 £, total number of shares: 2.
filed on: 4th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007-07-04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-07-04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-04 New secretary appointed;new director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-04 New secretary appointed;new director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-07-04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|