(CS01) Confirmation statement with updates 4th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 3rd November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd April 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite B 165 Preston Hill Kenton Harrow London HA3 9UY England on 15th November 2019 to Suite B 165 Preston Hill Kenton Harrow Middlesex HA3 9UY
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st October 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st May 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 10th January 2018 to Suite B 165 Preston Hill Kenton Harrow London HA3 9UY
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 31st August 2017 to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 4th November 2014 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th November 2014 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th November 2014 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Hollies Oxhey Lane Pinner HA5 4AL United Kingdom on 8th December 2015 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 4th November 2014: 3.00 GBP
capital
|
|