AD01 |
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on Wednesday 14th February 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd November 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from United Business Centres (Midlands) Ltd the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on Wednesday 12th December 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
AA01 |
Accounting period extended to Monday 30th November 2015. Originally it was Saturday 31st October 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to United Business Centres (Midlands) Ltd the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(8 pages)
|