(CS01) Confirmation statement with updates 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th April 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th April 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England on 30th January 2020 to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Phoenix Business Centre Phoenix House Harrow Middlesex HA1 2SP England on 8th February 2019 to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th October 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th October 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England on 20th October 2018 to C/O Delta House Limited Phoenix Business Centre Phoenix House Harrow Middlesex HA1 2SP
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England on 23rd February 2018 to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England on 23rd February 2018 to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 10th October 2017 to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 26th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth WD3 8DS England on 26th January 2017 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2017
| incorporation
|
Free Download
(27 pages)
|