(CS01) Confirmation statement with no updates April 28, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090132460002, created on October 17, 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090132460001, created on November 16, 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 51 the Waterside Trading Centre, Trumpers Way London W7 2QD to Unit 23 Phoenix Distribution Park Phoenix Way Hounslow TW5 9NB on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(CH01) On April 28, 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(24 pages)
|