(CS01) Confirmation statement with updates February 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control February 9, 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: September 29, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 28, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Trade City Business Park Cowley Mill Road Uxbridge UB8 2DB England to Granvile House Wallingford Road Uxbridge UB8 2RW on April 9, 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 29, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2018 to June 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(10 pages)
|