(CS01) Confirmation statement with no updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086336320003, created on June 29, 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086336320002, created on February 1, 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 27, 2019 (was August 30, 2019).
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 27, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086336320001, created on June 13, 2019
filed on: 15th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on August 27, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 28, 2017 to August 27, 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 42-44 High Street Slough SL1 1EL. Change occurred on April 16, 2018. Company's previous address: 95 Coleridge Way West Drayton Middlesex UB7 9HS England.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 6, 2018) of a secretary
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from August 29, 2016 to August 28, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 30, 2015 to August 29, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 95 Coleridge Way West Drayton Middlesex UB7 9HS. Change occurred on December 30, 2015. Company's previous address: 19 Frankswood Avenue West Drayton Middlesex UB7 8QR.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 19 Frankswood Avenue West Drayton Middlesex UB7 8QR. Change occurred on May 13, 2015. Company's previous address: 95 Coleridge Way West Drayton UB7 9HS.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed iroton support sevices LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Termination of appointment as a secretary on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|