(CH01) On Friday 13th October 2023 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th October 2023
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th October 2023
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th October 2023 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th September 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Park Avenue Bushey WD23 2FW England to 24 Meadfield Avenue Slough SL3 8HP on Monday 9th October 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th September 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Flat 3 Park Avenue Bushey WD23 2FW England to Flat 3 Park Avenue Bushey WD23 2FW on Monday 2nd January 2023
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 24th September 2022
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 24th September 2022 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 24th September 2022 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 42 Alwyne Court 6 Garnet Place West Drayton UB7 7GG United Kingdom to Flat 3 Park Avenue Bushey WD23 2FW on Monday 2nd January 2023
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th May 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 12 Blythe Wood Court 144 Waterloo Road Uxbridge UB8 2SP England to 42 42 Alwyne Court 6 Garnet Place West Drayton UB7 7GG on Sunday 10th October 2021
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 42 Alwyne Court 6 Garnet Place West Drayton UB7 7GG England to 42 42 Alwyne Court 6 Garnet Place West Drayton UB7 7GG on Sunday 10th October 2021
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 144 Blythe Wood Court Waterloo Road Uxbridge UB8 2SP England to 12 Blythe Wood Court 144 Waterloo Road Uxbridge UB8 2SP on Sunday 11th October 2020
filed on: 11th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 30th September 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th September 2020
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Angelbank Horwich Bolton BL6 5GX England to 144 Blythe Wood Court Waterloo Road Uxbridge UB8 2SP on Wednesday 16th September 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, May 2020
| incorporation
|
Free Download
(13 pages)
|