CS01 |
Confirmation statement with updates 2023-09-06
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-09-06
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-05-25 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-25
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-25
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-26 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-26
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Halsgrove House Lower Moor Way Tiverton Business Park Tiverton Devon EX16 6SS. Change occurred on 2022-05-25. Company's previous address: Unit 4, Eastcote Industrial Estate Field End Road Eastcote Middlesex HA4 9XG England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086816210001, created on 2021-12-14
filed on: 16th, December 2021
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 2021-09-06
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-09-06
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-29
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-06
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-06-27
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-27
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-06-21: 750.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-21
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-04-30: 1250.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 1250.00 GBP
filed on: 30th, March 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 1125.00 GBP
filed on: 30th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-06
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-09-09
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-10
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4, Eastcote Industrial Estate Field End Road Eastcote Middlesex HA4 9XG. Change occurred on 2017-07-13. Company's previous address: Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2015-09-09
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 25th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU. Change occurred on 2014-10-13. Company's previous address: 29 Norman Snow Way Duston Northampton NN5 6FH.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-09
filed on: 4th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|