(AA) Full accounts for the period ending 2022/12/31
filed on: 27th, December 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2023/10/01
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/11/10
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/10/06 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/01
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 25th, September 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 12th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/10/01
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020/10/01
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/01
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2018/12/27
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085403870005, created on 2019/03/28
filed on: 9th, April 2019
| mortgage
|
Free Download
(36 pages)
|
(AA01) Accounting reference date changed from 2018/06/28 to 2018/12/28
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085403870004, created on 2018/11/16
filed on: 22nd, November 2018
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 2018/10/01
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2017/06/28
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/06/29
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/05. New Address: Quality Part X Wedgewood Way Stevenage SG1 4QT. Previous address: Unit Gd Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085403870003, created on 2017/11/22
filed on: 24th, November 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2017/10/01
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 085403870001 satisfaction in full.
filed on: 9th, December 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2016/12/02 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/02 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085403870002, created on 2016/12/06
filed on: 6th, December 2016
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085403870001, created on 2016/11/01
filed on: 1st, November 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/01 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/03/23. New Address: Unit Gd Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR. Previous address: 18 Glengall Road Edgware HA8 8ST
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/01.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/01 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/06/30. Originally it was 2015/05/31
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/22 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(NEWINC) Company registration
filed on: 22nd, May 2013
| incorporation
|
Free Download
(36 pages)
|