CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: 15a Worple Road Staines-upon-Thames TW18 1EF. Previous address: Centurion House London Road Staines-upon-Thames TW18 4AX England
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Jul 2019. New Address: Centurion House London Road Staines-upon-Thames TW18 4AX. Previous address: 15a Worple Road Staines-upon-Thames TW18 1EF England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: 15a Worple Road Staines-upon-Thames TW18 1EF. Previous address: Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: Lakeside House 1 Furzeground Way Stockley Park East Uxbridge UB11 1BD. Previous address: 274 London Road Staines-upon-Thames TW18 4JX England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Apr 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Apr 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2017. New Address: 274 London Road Staines-upon-Thames TW18 4JX. Previous address: 274 Waters Drive Staines-upon-Thames TW18 4RN England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Apr 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: 274 Waters Drive Staines-upon-Thames TW18 4RN. Previous address: 12 Robin Way Staines-upon-Thames TW18 4RL England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(24 pages)
|