(AD01) Registered office address changed from Suite 9 First Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD England to Regis Centurion House, Office 159 London Road Staines upon Thames Surrey TW18 4AX on Thursday 30th November 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th January 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 21st January 20221055.48 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 28th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 17th September 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090080890001, created on Wednesday 27th May 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(15 pages)
|
(CH01) On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) 1155.98 GBP is the capital in company's statement on Thursday 25th April 2019
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2019
| capital
|
Free Download
(1 page)
|
(SH01) 1055.50 GBP is the capital in company's statement on Thursday 28th February 2019
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 28th February 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Friday 26th January 2018
filed on: 21st, February 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 26th January 2018
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, August 2017
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Suite 14 First Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Suite 9 First Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd September 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 30th April 2015 to Friday 31st July 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 9 First Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD England to 31 Suite 14 First Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|