AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-26
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 198 Laleham Road Staines-upon-Thames TW18 2PA on 2023-05-23
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-26
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, November 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 100119510003 in full
filed on: 22nd, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 29th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2021-05-31 to 2021-03-31
filed on: 23rd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100119510004, created on 2020-04-20
filed on: 22nd, April 2020
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-21
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-21
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-26
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Woodville Close London SE3 8ED England to 52a Spring Grove Road Hounslow TW3 4BN on 2019-08-23
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 8th, May 2019
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 100119510002 in full
filed on: 30th, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100119510003, created on 2019-04-29
filed on: 30th, April 2019
|
mortgage |
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 30 Woodville Close London SE3 8ED England to 38 Woodville Close London SE3 8ED on 2019-04-15
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-04-15 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-03-29
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 9 Clementine Court 65 Northwick Avenue Harrow Middlesex HA3 0DG England to 30 Woodville Close London SE3 8ED on 2019-03-29
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-05-31
filed on: 31st, May 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100119510002, created on 2017-04-27
filed on: 5th, May 2017
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 100119510001 in full
filed on: 28th, April 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100119510001, created on 2016-09-08
filed on: 29th, September 2016
|
mortgage |
Free Download
(47 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-15 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-03: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, February 2016
|
incorporation |
Free Download
(22 pages)
|