(AD01) New registered office address 688 Field End Road Ruislip HA4 0QR. Change occurred on November 21, 2023. Company's previous address: 688 Field End Road HA4 0QR England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 688 Field End Road HA4 0QR. Change occurred on November 21, 2023. Company's previous address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 8, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 8, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 8, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 15, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 15, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 17, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 17, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on June 17, 2016. Company's previous address: Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on June 16, 2016. Company's previous address: Alpha House 646C Kingsbury Road London NW9 9HN.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: Assisi Court Flat 22, 1036 Harrow Road Wembley Middlesex HA0 2QX United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|