(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fraser House 56, Kingston Road Staines-upon-Thames Middlesex TW18 4LN. Change occurred on Wednesday 27th July 2022. Company's previous address: Fraser House 56 Kingston Road Staines-upon-Thames TW18 4NL England.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Fraser House 56 Kingston Road Staines-upon-Thames TW18 4NL. Change occurred on Friday 22nd July 2022. Company's previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Wednesday 18th August 2021. Company's previous address: Suite 3 Medaxon House Mill Mead Staines-upon-Thames TW18 4UQ England.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078042210001, created on Monday 10th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 14th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 3 Medaxon House Mill Mead Staines-upon-Thames TW18 4UQ. Change occurred on Friday 15th December 2017. Company's previous address: Centurion House Scrumconnect Ltd Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2016 (was Friday 31st March 2017).
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Centurion House Scrumconnect Ltd Centurion House London Road Staines-upon-Thames Surrey TW18 4AX. Change occurred on Thursday 1st December 2016. Company's previous address: 12 Silverdale Court, Leacroft Staines-upon-Thames Middlesex TW18 4NT.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st March 2013.
filed on: 22nd, April 2015
| officers
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th October 2013
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 18th January 2014.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 22nd March 2013 from 194 Highfield Road Feltham Middlesex TW13 4GS United Kingdom
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sunday 18th November 2012 secretary's details were changed
filed on: 18th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th October 2012 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 11th October 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2011
| incorporation
|
Free Download
(20 pages)
|