(CS01) Confirmation statement with no updates 20th September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084363400002 in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Oxford Road Wealdstone Harrow Middlesex HA3 7RG on 27th October 2020 to 21 the Twenty One Building First Floor (Left), Pinner Road Harrow HA1 4ES
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084363400003, created on 9th November 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 084363400001 in full
filed on: 23rd, June 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084363400002, created on 15th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(15 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th June 2017
filed on: 11th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2017
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ England on 29th March 2015 to 10 Oxford Road Wealdstone Harrow Middlesex HA3 7RG
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084363400001, created on 28th November 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(30 pages)
|
(AD01) Change of registered address from 5 a Fairview Drive Watford WD17 4ST on 17th November 2014 to Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 Eastcote Avenue Greenford Middlesex UB6 0NP England on 30th July 2014 to 5 a Fairview Drive Watford WD17 4ST
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Northwood Gardens Greenford Middlesex UB6 0LE England on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Eastcote Avenue Greenford Middlesex UB6 0NP England on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Roseheath Road Hounslow TW4 5HH England on 17th October 2013
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th October 2013: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shop ship uk LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 62 Eastcote Avenue Greenford UB6 0NP United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 10th March 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(22 pages)
|