(CS01) Confirmation statement with no updates 17th December 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 8th, August 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088175580002 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088175580001 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088175580004 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088175580003 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088175580007, created on 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088175580006, created on 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088175580008, created on 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088175580005, created on 23rd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England on 4th June 2019 to 10 Wyndham Place London W1H 2PU
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England on 18th December 2018 to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th December 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th December 2016 to 31st October 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 4th March 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 4th March 2017 to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 4th March 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th February 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth WD3 8DS on 4th February 2016 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 30th November 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th November 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088175580004, created on 27th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 088175580003, created on 27th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088175580001, created on 9th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 088175580002, created on 9th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(25 pages)
|