AA |
Micro company accounts made up to 2023-10-31
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-27
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-12-20
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-12-20 director's details were changed
filed on: 20th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-27
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 7th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 8th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 064528260002, created on 2019-01-11
filed on: 11th, January 2019
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 30th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 30th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-13
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-01
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 15th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 2.00 GBP
|
capital |
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-05: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 13th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Jags & Co Accountants 7 Sutton Hall Road Hounslow Middlesex TW5 0PX England on 2013-07-26
filed on: 26th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 25th, July 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Plot D Industrial Estate Open Storage Cranford High Street Cranford Middlesex TN5 9PB on 2013-07-25
filed on: 25th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-13
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 25th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-13
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 8th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-13
filed on: 15th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2011-03-14 secretary's details were changed
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-03-14 director's details were changed
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 22nd, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to 2009-12-13
filed on: 16th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 27th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to 2009-05-28 - Annual return with full member list
filed on: 28th, May 2009
|
annual return |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/10/2008
filed on: 14th, October 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2008
|
mortgage |
Free Download
(4 pages)
|
288b |
On 2008-01-07 Director resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-01-07 Director resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2007
|
incorporation |
Free Download
(10 pages)
|