(PSC04) Change to a person with significant control Wed, 28th Feb 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Dec 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 28th Dec 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 3024 1 Nestles Avenue Hayes UB3 4UZ England on Thu, 1st Feb 2018 to Units 9 - 10 Ashford Business Complex 166 Feltham Road Ashford TW15 1YQ
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Aquis, Sergio 27 - 37 Station Road Hayes Middlesex UB3 4DX England on Fri, 10th Nov 2017 to Office 3024 1 Nestles Avenue Hayes UB3 4UZ
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 23 Olds Close Tolpits Lane Watford Hertfordshire WD18 9RU England on Fri, 23rd Dec 2016 to C/O Aquis, Sergio 27 - 37 Station Road Hayes Middlesex UB3 4DX
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3 Churchmeadows, Bulford Road Shipton Bellinger Tidworth Hampshire SP9 7RL.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Mercury Centre Central Way Feltham Middlesex TW14 0RN England on Mon, 21st Sep 2015 to 23 Olds Close Tolpits Lane Watford Hertfordshire WD18 9RU
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 450 Bath Road Longford Heathrow Middlesex UB7 0EB on Thu, 16th Jul 2015 to Unit 3 Mercury Centre Central Way Feltham Middlesex TW14 0RN
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 100.00 GBP
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 6th Dec 2012. Old Address: 450 Bath Road Lomgford Heathrow Middlesex UB7 0EB United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 22nd May 2012. Old Address: Unit 6 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Apr 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Apr 2012. Old Address: 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 29th Mar 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Mar 2010: 100.00 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Mar 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(21 pages)
|