AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Sep 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 1st Oct 2023. New Address: The Lodge Harmondsworth Lane Harmondsworth West Drayton UB7 0LQ. Previous address: Unit Lg2 & Lg3 the Lodge Harmondsworth Lane West Drayton Harmondsworth Lane UB7 0LQ England
filed on: 1st, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2023
filed on: 1st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2023
filed on: 1st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 24th Jan 2023. New Address: Unit Lg2 & Lg3 the Lodge Harmondsworth Lane West Drayton Harmondsworth Lane UB7 0LQ. Previous address: Crl- Shipping Building Crl- Shipping Building Blyth Road Hayes UB3 1HA England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2020. New Address: Crl- Shipping Building Crl- Shipping Building Blyth Road Hayes UB3 1HA. Previous address: 273-275 London Road Staines upon Thames TW18 4JJ England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 5th May 2020 - the day secretary's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Apr 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 27th Apr 2020 - the day director's appointment was terminated
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Aug 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Aug 2019. New Address: 273-275 London Road Staines upon Thames TW18 4JJ. Previous address: 152-160 City Road London London EC1V 2NX United Kingdom
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Aug 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Aug 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Aug 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Aug 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Wed, 5th Jun 2019: 100.00 GBP
capital
|
|