(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 063122440003
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 063122440002
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 063122440004, created on November 20, 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on November 2, 2017
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2017
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 063122440003, created on February 28, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063122440002, created on November 2, 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) On November 2, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On July 27, 2012 secretary's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On May 30, 2012 secretary's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: 156 Chesterfield Road Ashford Middx TW15 3PT
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to August 10, 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 30/11/2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 31, 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(17 pages)
|