(CS01) Confirmation statement with no updates 6th August 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 18th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 17th November 2020. New Address: Unit 5 Trident Way International Trading Estate Southall Middlesex UB2 5LF. Previous address: Unit 5 Trident Way Southall Middlesex UB2 5LF England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 28th March 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th March 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th March 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, July 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, July 2019
| resolution
|
Free Download
(22 pages)
|
(AD01) Address change date: 5th June 2019. New Address: Unit 5 Trident Way Southall Middlesex UB2 5LF. Previous address: 3 Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LB
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, April 2019
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082501670001, created on 15th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2014: 105.00 GBP
capital
|
|
(AD01) Address change date: 14th October 2014. New Address: 3 Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LB. Previous address: , Unit 7 Lakeside Industrial Estate, Colnbrook by Pass, Colnbrook, Slough, SL3 0ED
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 18th September 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th March 2014: 105.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , C/O 7 Benhurst Close, Selsdon, 7 Benhurst Close, South Croydon, Surrey, CR2 8NX, United Kingdom on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) 25th October 2012 - the day director's appointment was terminated
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|