(CS01) Confirmation statement with updates April 23, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 23, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 6, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to April 30, 2018
filed on: 20th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 20, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 19, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 19, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 19, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 29, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072337820004, created on September 24, 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 5, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 17, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072337820003, created on June 9, 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on May 5, 2015. Company's previous address: 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB.
filed on: 5th, May 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072337820002, created on September 25, 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072337820001
filed on: 23rd, June 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 28, 2014. Old Address: 167 Uxbridge Road Hanwell London W7 3TH United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 23, 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|