(AA) Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Tuesday 5th April 2022
filed on: 16th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 17th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 17th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th May 2021.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on Tuesday 27th April 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on Thursday 15th August 2019
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089712790006, created on Friday 5th July 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089712790005, created on Wednesday 15th May 2019
filed on: 18th, May 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 25th June 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089712790003, created on Thursday 21st February 2019
filed on: 24th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089712790004, created on Thursday 21st February 2019
filed on: 24th, February 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089712790001, created on Friday 19th October 2018
filed on: 21st, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089712790002, created on Friday 19th October 2018
filed on: 21st, October 2018
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 106 Hawthorn Way Shepperton Middlesex TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th May 2015
capital
|
|
(AD01) Registered office address changed from 36 Kenton Avenue Sunbury Middlesex TW16 5AR England to 106 Hawthorn Way Shepperton Middlesex TW17 8QD on Monday 25th May 2015
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
|