(PSC04) Change to a person with significant control 13th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st July 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088260000004 in full
filed on: 31st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 9th, February 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 088260000001 in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088260000004, created on 31st August 2017
filed on: 16th, March 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 088260000005, created on 31st August 2017
filed on: 16th, March 2018
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th September 2017. New Address: Unit H9, Charles House Bridge Road Southall UB2 4BD. Previous address: Unit H1B Charles House Bridge Road Southall UB2 4BD England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd September 2016. New Address: Unit H1B Charles House Bridge Road Southall UB2 4BD. Previous address: 24 Heyford Road Mitcham CR4 3EU
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088260000003, created on 2nd October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 4th September 2015 - the day director's appointment was terminated
filed on: 5th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 11th July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088260000002
filed on: 7th, March 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088260000001
filed on: 11th, February 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 14th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(36 pages)
|