(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Nov 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Nov 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2020: 12.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2020: 11.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: Flat 11 North Court 3 Rembrandt Way Watford Hertfordshire WD18 7DW. Previous address: 48 Woodfield Avenue Wembley Middlesex HA0 3NR
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Jun 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 2nd Nov 2015. New Address: 48 Woodfield Avenue Wembley Middlesex HA0 3NR. Previous address: C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 10.00 GBP
capital
|
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 5th Mar 2014. Old Address: C/O Wnr Associates Limited 4 Bell Parade Bell Road Hounslow TW3 3NU
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 30th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 2nd May 2013. Old Address: 1 Cherry Street South Sheffield South Yorkshire S2 4SY England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|