(PSC04) Change to a person with significant control 2024-01-05
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-01-05 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-05 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-05
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-03
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed LP customs clearance LTDcertificate issued on 11/05/23
filed on: 11th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-03
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-10-03
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-03
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-10-03
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087162930001, created on 2019-05-02
filed on: 7th, May 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2018-10-03
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-30
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-25
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-03
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-30
filed on: 30th, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from D17 National Works Bath Rd Unit 17 National Works Bath Rd Hounslow TW4 7EA to The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 2016-10-17
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-30
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-10-03 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-06: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-12-30
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-12-31 to 2013-12-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2014-10-31 to 2014-12-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-03 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 125 Monksfield Way Slough SL2 1QJ England on 2014-01-01
filed on: 1st, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 125 Monksfield Way Britwell Slough Bucks SL2 1QJ United Kingdom on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2013
| incorporation
|
|