Accounts. Accounts type total exemption full. |
2023-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-14 |
View Report |
Accounts. Accounts type small. |
2022-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-08 |
View Report |
Accounts. Accounts type small. |
2021-08-12 |
View Report |
Accounts. Accounts type small. |
2020-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type full. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Officers. Officer name: Mr Mark Stewart Evans. Appointment date: 2019-01-16. |
2019-01-28 |
View Report |
Accounts. Accounts type full. |
2018-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Officers. Officer name: Brian Anthony Betsy. Termination date: 2018-05-04. |
2018-06-06 |
View Report |
Mortgage. Charge number: 082811370001. |
2018-03-20 |
View Report |
Mortgage. Charge number: 082811370003. |
2018-03-20 |
View Report |
Mortgage. Charge number: 082811370002. |
2018-03-20 |
View Report |
Auditors. Auditors resignation company. |
2018-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-17 |
View Report |
Accounts. Accounts type full. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-15 |
View Report |
Accounts. Accounts type full. |
2016-08-11 |
View Report |
Officers. Change date: 2016-08-11. Officer name: Mr Scott Douglas Brown. |
2016-08-11 |
View Report |
Address. New address: One York Road Uxbridge Middlesex UB8 1RN. Change date: 2016-08-11. Old address: The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG. |
2016-08-11 |
View Report |
Mortgage. Charge number: 082811370003. Charge creation date: 2016-06-30. |
2016-07-11 |
View Report |
Accounts. Accounts type full. |
2015-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Officers. Termination date: 2015-09-23. Officer name: Mark Andrew Pain. |
2015-11-18 |
View Report |
Officers. Termination date: 2015-09-23. Officer name: Stephen Charles Casey. |
2015-11-18 |
View Report |
Mortgage. Charge creation date: 2015-03-05. Charge number: 082811370001. |
2015-03-11 |
View Report |
Mortgage. Charge number: 082811370002. Charge creation date: 2015-03-05. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Document replacement. Form type: AP01. |
2015-01-07 |
View Report |
Incorporation. Memorandum articles. |
2014-07-14 |
View Report |
Resolution. Description: Resolutions. |
2014-07-14 |
View Report |
Accounts. Accounts type full. |
2014-07-11 |
View Report |
Resolution. Description: Resolutions. |
2014-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2014-01-14 |
View Report |
Accounts. Accounts type dormant. |
2014-01-08 |
View Report |
Officers. Officer name: Scott Douglas Brown. |
2013-12-10 |
View Report |
Officers. Officer name: Brian Antony Betsy. |
2013-06-14 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2013-04-03 |
View Report |
Officers. Officer name: Ruth Bracken. |
2013-03-27 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-03-25 |
View Report |
Officers. Officer name: Stephen Charles Casey. |
2013-03-25 |
View Report |
Officers. Officer name: Mark Andrew Pain. |
2013-03-25 |
View Report |
Officers. Officer name: Adam Paul Lawrence. |
2013-03-25 |
View Report |
Officers. Officer name: Adam Paul Lawrence. |
2013-03-25 |
View Report |