(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 1, 2024
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 1, 2023
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 1, 2022
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 1, 2021
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117838870002, created on June 30, 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 1, 2020
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 27, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 116 Newhouse Crescent Watford WD25 7HY. Change occurred on September 27, 2019. Company's previous address: 215 Vicarage Farm Road Hounslow TW5 0AQ United Kingdom.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 27, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 13, 2019 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 13, 2019: 2.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 13, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117838870001, created on May 17, 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 23, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|