(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 6, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Smithy Highgate Leverton Boston PE22 0AW United Kingdom to The Old Smithey Highgate Leverton Boston PE22 0AW on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Nursery Road Industrial Estate Boston PE21 7TN United Kingdom to The Old Smithy Highgate Leverton Boston PE22 0AW on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from A418 Aylesbury Road Black Barn, Wing Leighton Buzzard LU7 0PG United Kingdom to Unit 1 Nursery Road Industrial Estate Boston PE21 7TN on November 16, 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075884140002, created on July 4, 2017
filed on: 15th, July 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to A418 Aylesbury Road Black Barn, Wing Leighton Buzzard LU7 0PG on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 075884140001, created on March 15, 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 22, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 4, 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 1, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 1, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 18, 2013. Old Address: 670 Hanworth Road Hounslow TW4 5NP United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On April 16, 2013 - new secretary appointed
filed on: 16th, April 2013
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On March 31, 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 2, 2012. Old Address: 12 Church Road Isleworth London Middlesex TW7 4PR England
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(14 pages)
|