(CS01) Confirmation statement with no updates December 31, 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on August 7, 2022
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 1, 2022
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 26, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period extended from July 31, 2018 to December 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to July 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to July 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 14, 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(13 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086290500002, created on December 17, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086290500001, created on October 24, 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: August 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 29, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|
(SH01) Capital declared on July 29, 2013: 1 GBP
capital
|
|