(CS01) Confirmation statement with no updates December 29, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address 676 River Gardens North Feltham Trading Estate London TW14 0RB. Change occurred on May 9, 2023. Company's previous address: 676 River Gardens River Gardens Feltham TW14 0RB England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 676 River Gardens River Gardens Feltham TW14 0RB. Change occurred on May 2, 2023. Company's previous address: Unit 1 Inwood Business Park Whitton Road Hounslow Middlesex TW3 2EB.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 5, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control October 26, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(32 pages)
|
(MR01) Registration of charge 117781670001, created on June 11, 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 30, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On September 30, 2019 secretary's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 30, 2019: 735.00 GBP
filed on: 14th, November 2019
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 6th, November 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on September 30, 2019: 1500.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: September 30, 2019) of a secretary
filed on: 31st, October 2019
| officers
|
Free Download
|
(AD01) New registered office address Unit 1 Inwood Business Park Whitton Road Hounslow Middlesex TW3 2EB. Change occurred on October 31, 2019. Company's previous address: Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom.
filed on: 31st, October 2019
| address
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, October 2019
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 17, 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 15th, October 2019
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Ashford House Grenadier Road Exeter Devon EX1 3LH. Change occurred on January 21, 2019. Company's previous address: Unit 1 Inwood Business Park Whitton Road Hounslow TW3 2EB United Kingdom.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2019
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on January 21, 2019: 0.02 GBP
capital
|
|