(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 12, 2023
filed on: 12th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Cedar Close Iver SL0 0QX United Kingdom to Kamboj and Associates 29 Uxbridge Road Uxbridge UB10 0LL on November 12, 2023
filed on: 12th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 12, 2023
filed on: 12th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 12, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Cedar Close Iver SL0 0QX on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118338010002, created on February 27, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118338010001, created on October 25, 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 26, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 26, 2019: 2.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On February 25, 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on February 19, 2019: 2.00 GBP
capital
|
|