(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 17, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 18, 2018
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 18, 2018
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 12, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 18, 2018
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113706060003, created on March 24, 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 113706060004, created on March 24, 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 17, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 26, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On April 26, 2022 secretary's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 9, 2022 secretary's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 9, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 9, 2022 secretary's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On March 9, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jebsen House 2nd Floor 53-61 High Street Ruislip HA4 7BD England to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 12, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jebsen House 2nd Floor, 53-61 High Street Ruislip HA4 7BD England to Jebsen House 2nd Floor 53-61 High Street Ruislip HA4 7BD on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113706060002, created on August 9, 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(21 pages)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On August 9, 2018 secretary's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113706060001, created on August 9, 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control August 9, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom to Jebsen House 2nd Floor, 53-61 High Street Ruislip HA4 7BD on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2018
| incorporation
|
Free Download
(43 pages)
|