(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th April 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1301 Center Court Stratford Road Birmingham B28 9HH. Change occurred on Tuesday 17th April 2018. Company's previous address: Flat 1, 21 De Vere Gardens London W8 5AN England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 9th April 2016
capital
|
|
(AD01) New registered office address Flat 1, 21 De Vere Gardens London W8 5AN. Change occurred on Saturday 9th April 2016. Company's previous address: Flat 9 West Court Great West Road Hounslow TW5 0TL.
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 9th April 2016 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, December 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 17th October 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 21st, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 4th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 4th November 2012 director's details were changed
filed on: 4th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th September 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2010
| incorporation
|
Free Download
(19 pages)
|