(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2022: 20.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st February 2022: 20.00 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd May 2022 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18C Windsor Road London W5 5PD England on 3rd May 2022 to Unit 4, 89 Manor Farm Road Wembley HA0 1BA
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 060766830001
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 4 89 Manor Farm Road Innovation Park Wembley HA0 1BA England at an unknown date to Unit 4 89 Manor Farm Road Wembley HA0 1BA
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Unit 4 the Metropolitan Centre Bristol Road Greenford Middlesex UB6 8UP England at an unknown date to Unit 4 89 Manor Farm Road Wembley HA0 1BA
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060766830001, created on 18th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 10.00 GBP
capital
|
|
(CH01) On 22nd December 2015 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor 135 Coldharbour Lane London SE5 9NU on 20th March 2016 to 18C Windsor Road London W5 5PD
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th January 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 19th June 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st November 2009: 10.00 GBP
filed on: 21st, June 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th June 2010
filed on: 20th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 27th April 2009 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th April 2009 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 6th November 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th November 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 9 shares from 22nd November 2007 to 22nd November 2007. Value of each share 1.00 £, total number of shares: 10.
filed on: 22nd, November 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares from 22nd November 2007 to 22nd November 2007. Value of each share 1.00 £, total number of shares: 10.
filed on: 22nd, November 2007
| capital
|
Free Download
(1 page)
|
(288a) On 9th November 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th November 2007 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 9th November 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(14 pages)
|