CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Building 2, Croxley Business Park Watford WD18 8YA England to Cardinal Point Park Road Rickmansworth WD3 1RE on December 2, 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 1st Floor Building 2, Croxley Business Park Watford WD18 8YA on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 3, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA to 54 Clarendon Road Watford WD17 1DU on August 23, 2018
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 12, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 11, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 11, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 3, 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On August 3, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Alliance Close Wembley Middlesex HA0 2NG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on August 8, 2014
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2012: 100.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 24, 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 12, 2013. Old Address: Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(38 pages)
|