(CS01) Confirmation statement with no updates April 28, 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Bullsbrook Road Hayes UB4 0JR. Change occurred on May 17, 2023. Company's previous address: Unit 1 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB. Change occurred on January 28, 2020. Company's previous address: Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Cubic Building Eastman Way Hemel Hempstead Industrial Hemel Hempstead HP2 7DU. Change occurred on March 9, 2016. Company's previous address: Unit 1 Blue Chip Business Park Atlantic Street Altrincham Wa14 50D England.
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on May 15, 2013: 100.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|