AD01 |
Registered office address changed from The Atrium Harefield Road Uxbridge UB8 1HB United Kingdom to Office 527, 5th Floor the Atrium 1 Harefield Road Uxbridge UB8 1EX on February 16, 2024
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Uxbridge Road, Ealing London W5 5th England to The Atrium Harefield Road Uxbridge UB8 1HB on February 15, 2024
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ealing Cross Uxbridge Road London W5 5th England to 85 Uxbridge Road, Ealing London W5 5th on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 129 30 Red Line Street Richmond upon Thames Middlesex TW9 1RB England to Ealing Cross Uxbridge Road London W5 5th on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099467630003, created on August 21, 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2019: 5100.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2019: 100.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099467630002, created on December 1, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On November 16, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099467630001, created on August 18, 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|