(CS01) Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Aug 2022
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF England on Sun, 7th Aug 2022 to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thu, 26th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England on Tue, 11th Jun 2019 to Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Tue, 31st Jul 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 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 on Fri, 15th Dec 2017 to Waterside House Riverside Way Cowley Uxbridge UB8 2YF
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jul 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Elthorne Gate 64 High Street Pinner HA5 5QA on Wed, 9th Sep 2015 to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Jul 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificate charge no:1
filed on: 15th, April 2013
| mortgage
|
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
|