(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064699890009, created on January 20, 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064699890007, created on June 1, 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 064699890008, created on June 1, 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
|
(MR01) Registration of charge 064699890006, created on March 18, 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064699890005, created on March 18, 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064699890004, created on March 10, 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 16, 2010. Old Address: 1 Mercury House Heather Park Drive Wembley Middlesex HA0 1SX
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On January 10, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2009 from 179 lordswood road harbourne birmingham B17 9BP
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On April 16, 2009 Secretary appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 13, 2009 Appointment terminated secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/02/08 from: 1 kings road uxbridge middlesex UB8 2NW
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(16 pages)
|