(AD01) Registered office address changed from 7 Hawthorne Avenue Harrow HA3 8AG England to 19 High Street Flat 3 Chesham HP5 1BG on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 High Street Flat 3 Chesham HP5 1BG England to Flat 3 19 High Street Chesham HP5 1BG on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(MR04) Charge 100284110001 satisfaction in full.
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100284110001, created on Tuesday 9th May 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 Redmans Road London E1 3AQ England to 7 Hawthorne Avenue Harrow HA3 8AG on Monday 6th April 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Lugsdale Road Widnes WA8 6DJ England to 68 Redmans Road London E1 3AQ on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Camelot Way Castlefields Runcorn WA7 2NU England to 11 Lugsdale Road Widnes WA8 6DJ on Tuesday 14th May 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Camelot Way Castlefields Runcorn WA7 2NU England to 3 Camelot Way Castlefields Runcorn WA7 2NU on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Bentinck Street Runcorn Cheshire WA7 1EH England to 17 Camelot Way Castlefields Runcorn WA7 2NU on Thursday 29th September 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Cherry Tree Avenue Runcorn Cheshire WA7 5JJ United Kingdom to 4 Bentinck Street Runcorn Cheshire WA7 1EH on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2016
| incorporation
|
Free Download
(7 pages)
|