(PSC01) Notification of a person with significant control Fri, 1st Dec 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Ross Close Northolt Middlesex UB5 4GZ on Wed, 23rd Oct 2019 to 1 - 3 Cobden Road Chesterfield S40 4TD
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078696990005, created on Fri, 27th Nov 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078696990004, created on Mon, 26th Jan 2015
filed on: 7th, February 2015
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 10 Ross Close Northolt Middlesex UB5 1GZ on Fri, 6th Feb 2015 to 10 Ross Close Northolt Middlesex UB5 4GZ
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078696990003, created on Mon, 26th Jan 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2013: 1000.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Nov 2012: 1000.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(23 pages)
|