CS01 |
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st January 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Wednesday 9th December 2020
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st October 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099396860002, created on Thursday 3rd October 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st January 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(39 pages)
|
SH01 |
10006.00 GBP is the capital in company's statement on Monday 31st October 2016
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
10005.67 GBP is the capital in company's statement on Friday 28th October 2016
filed on: 18th, November 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 31st October 2016) of a secretary
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chalfont House Oxford Road Denham Uxbridge UB9 4DX. Change occurred on Friday 11th November 2016. Company's previous address: St Andrews House, 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2016
| resolution
|
Free Download
(27 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2016
| incorporation
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 10th, August 2016
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, July 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099396860001, created on Friday 22nd April 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(8 pages)
|