CH01 |
On 2023/09/28 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/07/24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 30th, May 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Broadwater Park Denham Uxbridge UB9 5HR England on 2023/01/06 to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/01/01
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/10.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/10
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, July 2022
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2021/11/12 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, August 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/02/28
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/24
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/24.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 20th, August 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2019/07/31.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/31
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/13
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/12/10.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/10.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/10
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
SH01 |
10001.00 GBP is the capital in company's statement on 2018/09/01
filed on: 18th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2018
| resolution
|
Free Download
(22 pages)
|
AP03 |
On 2018/07/25, company appointed a new person to the position of a secretary
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom on 2018/08/08 to Broadwater Park Denham Uxbridge UB9 5HR
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113610540001, created on 2018/07/25
filed on: 8th, August 2018
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2018/07/25
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/25
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/05/31.
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2018
| incorporation
|
Free Download
(17 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/14
capital
|
|