AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/04/01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/10/31
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/30
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/01
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2020/03/31, originally was 2020/06/30.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/31
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/03/31
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/30
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/03/31.
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/31
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/03/22.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/22
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/28
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2019/02/28
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/28
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 450 Bath Road Heathrow London UB7 0EB England on 2019/03/06 to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/28
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT England on 2018/02/19 to 450 Bath Road Heathrow London UB7 0EB
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/02/06 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/06 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/02/06
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/06
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS England on 2017/09/11 to Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2017/01/31
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2016
| incorporation
|
Free Download
(8 pages)
|