CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, October 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 067497120007, created on 2022/08/03
filed on: 3rd, August 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 067497120006, created on 2022/05/30
filed on: 31st, May 2022
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 15th, December 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 067497120005, created on 2021/06/02
filed on: 7th, June 2021
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Charge 067497120002 satisfaction in full.
filed on: 3rd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 067497120003 satisfaction in full.
filed on: 3rd, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 067497120004, created on 2021/06/02
filed on: 2nd, June 2021
|
mortgage |
Free Download
(51 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 24th, December 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, August 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/03/16 - the day director's appointment was terminated
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2017/04/21. New Address: One Arlington Square Downshire Way Bracknell Berkshire RG12 1WA. Previous address: 5 Queens Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 067497120003, created on 2016/11/30
filed on: 6th, December 2016
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 067497120002, created on 2016/02/09
filed on: 11th, February 2016
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/11/14 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/12/01
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/12/01. New Address: 5 Queens Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED. Previous address: 5 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9SE
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/01. New Address: 5 Queens Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED. Previous address: 5 Queens Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED England
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 8th, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/11/14 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/11/22
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/11/14 with full list of members
filed on: 19th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 9th, October 2012
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 5th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/11/14 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/11/14 with full list of members
filed on: 26th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 17th, August 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/06/29 from 566 Chiswick High Road Building 3 Office 106 Chiswick London W4 5YA
filed on: 29th, June 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2010
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/14 with full list of members
filed on: 17th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2009/12/16 secretary's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 13th, August 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from 4 broadgate london EC2M 2QY
filed on: 13th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2008
|
incorporation |
Free Download
(18 pages)
|