CH01 |
On September 28, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2023: 3.00 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 24, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 1, 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Broadwater Park Denham Uxbridge UB9 5HR England to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On August 10, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(31 pages)
|
CH01 |
On November 12, 2021 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2018: 2.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(22 pages)
|
AP03 |
On July 25, 2018 - new secretary appointed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom to Broadwater Park Denham Uxbridge UB9 5HR on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113609390001, created on July 25, 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: July 25, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Capital declared on May 14, 2018: 1.00 GBP
capital
|
|