(CS01) Confirmation statement with updates Sun, 23rd Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Apr 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On Tue, 23rd Apr 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite a 165 Preston Hill Kenton Harrow London HA3 9UY England on Tue, 7th May 2019 to Suite a 165 Preston Hill Kenton Harrow Middlesex HA3 9UY
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 23rd Apr 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Apr 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sun, 22nd Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sun, 22nd Apr 2018 secretary's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 22nd Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Wed, 31st May 2017 from Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(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 Wed, 10th Jan 2018 to Suite a 165 Preston Hill Kenton Harrow London HA39UY
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 14th Jun 2017 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on Wed, 14th Jun 2017 to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 22nd Jan 2017 secretary's details were changed
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 22nd Jan 2017 director's details were changed
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 23rd Apr 2016 secretary's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on Fri, 10th Jun 2016 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 23rd Apr 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
|