AA |
Micro company accounts made up to 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th April 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th April 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79 College Road Harrow HA1 1BD England on 8th November 2021 to 12 the Drive Downs Road Slough SL3 7DB
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Spaces-the Porter Building 1 Brunel Way Slough SL1 1FQ England on 29th May 2020 to 79 College Road Harrow HA1 1BD
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Spaces-the Porter Building Brunel Way Slough SL1 1FQ England on 26th June 2019 to 2nd Floor, Spaces-the Porter Building 1 Brunel Way Slough SL1 1FQ
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus 18-24 Stoke Road Slough SL2 5AG England on 25th June 2019 to 2nd Floor, Spaces-the Porter Building Brunel Way Slough SL1 1FQ
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 58 Camden High Street London NW1 0LT on 9th October 2017 to Regus 18-24 Stoke Road Slough SL2 5AG
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 7th February 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed multas (uk) LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th July 2014
change of name
|
|
CERTNM |
Company name changed multas LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 58 Multas 58 Camden High Street London NW1 0LT England on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Carol Street London NW1 0HU England on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 1,000 GBP
capital
|
|