(CH01) On Thursday 1st February 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Eastcote Industrial Estate, Field End Road Ruislip HA4 9XG England to Unit 4 Eastcote Industrial Estate Field End Road Ruislip HA4 9XG on Monday 26th September 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069204780001, created on Tuesday 21st June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069204780002, created on Tuesday 21st June 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(30 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 24th August 2019
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 24th August 2019.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU to Unit 7 Eastcote Industrial Estate, Field End Road Ruislip HA4 9XG on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 2nd July 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 16th May 2011 from 272 Field End Road Eastcote Middlesex HA4 9NA England
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2009
| incorporation
|
Free Download
(9 pages)
|