(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 10th Jul 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st May 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081303740003, created on Mon, 12th Feb 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 081303740002, created on Tue, 21st Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(38 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 262 Uxbridge Road Hatch End HA5 4HS England on Thu, 27th Apr 2017 to Avondale House 262 Uxbridge Road Hatch End London HA5 4HS
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6 Philip House Honiton Road Exeter EX1 3RU on Fri, 21st Apr 2017 to 262 Uxbridge Road Hatch End HA5 4HS
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081303740001, created on Thu, 24th Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(19 pages)
|