(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th Nov 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England on Tue, 18th Apr 2023 to North, Building a Riverside Way Camberley GU15 3YL
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 111224530001, created on Tue, 24th Aug 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(68 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, August 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, August 2021
| incorporation
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Thu, 19th Nov 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 30th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom on Tue, 19th Mar 2019 to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 25th Sep 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Sep 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 25th Sep 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Feb 2018
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, February 2018
| change of name
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2017
| incorporation
|
Free Download
(37 pages)
|