(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-02-05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-05
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 100 Bardon Road Barwell Leicester LE9 8FF. Change occurred on 2021-02-05. Company's previous address: 57 Field Way Aldershot GU12 4UJ England.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 57 Field Way Aldershot GU12 4UJ. Change occurred on 2020-03-20. Company's previous address: 156 Cody Road Farnborough GU14 0DD England.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-20
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-20
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-20 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 156 Cody Road Farnborough GU14 0DD. Change occurred on 2018-05-01. Company's previous address: 14 Jealotts Hill Warfield Bracknell RG42 6ES England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-05-01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 14 Jealotts Hill Warfield Bracknell RG42 6ES. Change occurred on 2017-07-03. Company's previous address: 219 the Ridge Way the Ridgeway North Harrow Harrow HA2 7DE England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 219 the Ridge Way the Ridgeway North Harrow Harrow HA2 7DE. Change occurred on 2016-11-03. Company's previous address: 14 Murray Avenue Hounslow TW3 2LQ.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-03 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Murray Avenue Hounslow TW3 2LQ. Change occurred on 2015-02-03. Company's previous address: 72 Tintern Way West Harrow Harrow Middlesex HA2 0SA.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Murray Avenue Hounslow TW3 2LQ. Change occurred on 2015-02-03. Company's previous address: 14 Murray Avenue Murray Avenue Hounslow TW3 2LQ England.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-10-23 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-04: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2012-02-28
filed on: 1st, December 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2011-02-28
filed on: 1st, May 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-03-08 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-02
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-04-17 director's details were changed
filed on: 17th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(22 pages)
|