CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 093090790001 satisfaction in full.
filed on: 23rd, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093090790003 satisfaction in full.
filed on: 23rd, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093090790002 satisfaction in full.
filed on: 23rd, August 2021
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Top Floor, Bridgewater House 866 - 868 Uxbridge Road Hayes UB4 0RR. Change occurred on Friday 16th June 2017. Company's previous address: Crimson Court 1390 Uxbridge Road Hillingdon Middlesex UB10 0NE.
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th June 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
MR01 |
Registration of charge 093090790003, created on Wednesday 30th March 2016
filed on: 18th, April 2016
|
mortgage |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Thursday 21st May 2015
filed on: 8th, June 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093090790001, created on Monday 20th April 2015
filed on: 21st, April 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 093090790002, created on Monday 20th April 2015
filed on: 21st, April 2015
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 25th, March 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th March 2015
filed on: 25th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th March 2015
filed on: 25th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
|
capital |
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd February 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd February 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 2nd February 2015) of a secretary
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2014
|
incorporation |
Free Download
(44 pages)
|