(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England on 7th August 2022 to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 26th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 26th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 31st July 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England on 15th December 2017 to Waterside House Riverside Way Cowley Uxbridge UB8 2YF
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 29th October 2015 to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st September 2015: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 24th October 2013
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th October 2013
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 31st, October 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th July 2013: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 5th, April 2013
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, March 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, March 2013
| mortgage
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 28th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st July 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 14th, July 2012
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, April 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st July 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2010 to 31st July 2010
filed on: 19th, February 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, January 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(20 pages)
|