(TM01) Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Dec 2020 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Jul 2020. New Address: The Capitol Building Second Floor, Suite 3 Oldbury Bracknell RG12 8FZ. Previous address: West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT United Kingdom
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Dec 2018 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Dec 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Jan 2019. New Address: West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT. Previous address: Units 8-10 Oxgate Centre Oxgate Lane Staples Corner London NW2 7JA
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 3rd Dec 2018
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 3rd Dec 2018
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Dec 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Dec 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 085757850006, created on Wed, 11th Jul 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085757850003, created on Tue, 28th Feb 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085757850004, created on Tue, 28th Feb 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085757850005, created on Tue, 28th Feb 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085757850002, created on Thu, 30th Jun 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085757850001, created on Mon, 16th Feb 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(29 pages)
|
(AD01) Address change date: Tue, 4th Nov 2014. New Address: Units 8-10 Oxgate Centre Oxgate Lane Staples Corner London NW2 7JA. Previous address: C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jun 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 22nd Jun 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(37 pages)
|