(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England on Thu, 31st Oct 2019 to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Feb 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
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 Wed, 31st Oct 2018 to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 31st Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on Sat, 4th Mar 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 Sat, 4th Mar 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 8th Mar 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on Tue, 8th Mar 2016 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Jan 2016
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 29th Jan 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from United House 311a Uxbridge Road Rickmansworth WD3 8DS on Mon, 21st Dec 2015 to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jan 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jan 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(24 pages)
|