(CS01) Confirmation statement with updates 20th February 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from Senate House Bath Road Slough SL1 3SR England at an unknown date to 18 Laser House 18 Doman Road Camberley Surrey GU15 3DF
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 19th October 2022
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, December 2021
| incorporation
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 29th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70-72 Wellington Road Twickenham Middlesex TW2 5NX on 1st October 2019 to Hanworth Trading Estate Hanworth Trading Estate Hampton Road West Hanworth Middlesex TW13 6DN
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077581220003, created on 21st August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Senate House Bath Road Slough SL1 3SR at an unknown date
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th September 2013: 200.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2012: 200.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 19th, April 2012
| resolution
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(54 pages)
|