(CS01) Confirmation statement with no updates December 21, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078743430009, created on January 16, 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078743430010, created on January 16, 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078743430008, created on January 16, 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078743430007, created on October 28, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078743430006, created on August 12, 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078743430004, created on April 24, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078743430005, created on April 24, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078743430003, created on January 30, 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078743430002, created on October 31, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 078743430001, created on September 9, 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 15, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 1, 2013: 100.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2012 to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 8, 2011
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 8, 2011 new director was appointed.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|