CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Apr 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Sep 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on Mon, 18th Jan 2021 to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Thu, 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Fri, 12th Apr 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Apr 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sat, 31st Mar 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 13th Oct 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
AP04 |
On Wed, 7th Oct 2015, company appointed a new person to the position of a secretary
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Wed, 6th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, June 2014
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 100.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, June 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088084290001
filed on: 27th, June 2014
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jan 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(22 pages)
|