(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW. Change occurred on Wednesday 20th October 2021. Company's previous address: Unit 1 Kelpatrick Road Slough SL1 6BW England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072655920002, created on Tuesday 9th March 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(79 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Kelpatrick Road Slough SL1 6BW. Change occurred on Wednesday 23rd September 2020. Company's previous address: Churchill House 137- 139 Brent Street Hendon London NW4 4DJ.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 15th September 2020.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072655920001, created on Monday 11th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st May 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Saturday 21st May 2011
filed on: 14th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Tuesday 15th February 2011) of a secretary
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th February 2011 from 15 Carlisle Road Colindale London NW9 0HD United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 11th June 2010
filed on: 11th, June 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2010
| incorporation
|
Free Download
(21 pages)
|