AA01 |
Extension of current accouting period to Fri, 5th Apr 2024
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Clipstone Cottages Clipstone Road Hounslow TW3 3BS England on Wed, 17th May 2023 to 7 Bell Yard London WC2A 2JR
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Dec 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regus Centurion House London Road Staines-upon-Thames Staines TW18 4AX England on Wed, 16th Nov 2022 to 5 Clipstone Cottages Clipstone Road Hounslow TW3 3BS
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Aug 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Aug 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Aug 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed routine security LTDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Mon, 6th Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ England on Mon, 2nd Aug 2021 to Regus Centurion House London Road Staines-upon-Thames Staines TW18 4AX
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th May 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 27th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Nov 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jan 2020
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 25th Aug 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 24th Aug 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Sat, 24th Aug 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 24th Aug 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Feb 2019
filed on: 27th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Nov 2018 from Sat, 30th Jun 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regus Rourke House Watermans Business Park, the Causeway Staines-upon-Thames TW18 3BA England on Tue, 4th Sep 2018 to Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Clipstone Road Hounslow TW3 3BS United Kingdom on Sat, 2nd Sep 2017 to Regus Rourke House Watermans Business Park, the Causeway Staines-upon-Thames TW18 3BA
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2017
| incorporation
|
Free Download
(8 pages)
|