CS01 |
Confirmation statement with updates Sat, 13th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite a 165 Preston Hill Kenton Harrow London HA3 9UY England on Fri, 24th May 2019 to Suite a 165 Preston Hill Kenton Harrow Middlesex HA3 9UY
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Apr 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 22nd Apr 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 12th May 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England on Wed, 10th Jan 2018 to Suite a 165 Preston Hill Kenton Harrow London HA3 9UY
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on Fri, 26th May 2017 to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Tue, 31st May 2016 from Sat, 30th Apr 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 311a Uxbridge Road Mill End Rickmansworth WD38DS England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(24 pages)
|