(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-02
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089719760001 in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 9 Station Parade Ealing Common Uxbridge Road London W5 3LD to 4 Somerset Way Iver SL0 9AF on 2021-06-30
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089719760002 in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089719760003, created on 2019-12-12
filed on: 12th, December 2019
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-06-02
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-02
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-02 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-06-01 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-08
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-08
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-02 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-25: 90.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089719760002, created on 2014-09-30
filed on: 11th, October 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to 2014-06-02 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-06-02: 90.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-06-02: 90.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089719760001
filed on: 13th, May 2014
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(36 pages)
|