(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Brickfield Lane Harlington Hayes UB3 5DY. Change occurred on Wednesday 16th March 2022. Company's previous address: Regus Centurion House London Road Staines-upon-Thames TW18 4AX England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Regus Centurion House London Road Staines-upon-Thames TW18 4AX. Change occurred on Wednesday 14th April 2021. Company's previous address: 15 Brickfield Lane Harlington Hayes UB3 5DY England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 7th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Brickfield Lane Harlington Hayes UB3 5DY. Change occurred on Monday 7th October 2019. Company's previous address: Flat 8 Waterford House Thorney Mill Road West Drayton UB7 7DL England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 8 Waterford House Thorney Mill Road West Drayton UB7 7DL. Change occurred on Wednesday 13th February 2019. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th January 2019
capital
|
|