CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 45 Lavender Avenue Pilgrims Hatch Brentwood CM15 9PS England on Thu, 12th Aug 2021 to Courier House White Hart Road Slough SL1 2SF
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hamilton House 4a the Avenue London E4 9LD England on Wed, 5th May 2021 to 45 Lavender Avenue Pilgrims Hatch Brentwood CM15 9PS
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Courier House White Hart Road Slough SL1 2SF England on Wed, 3rd Mar 2021 to Hamilton House 4a the Avenue London E4 9LD
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Oct 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hamilton House the Avenue London E4 9LD England on Wed, 20th Feb 2019 to Courier House White Hart Road Slough SL1 2SF
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hamilton House the Avenue London E4 9LD England on Thu, 15th Mar 2018 to Hamilton House the Avenue London E4 9LD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 06 the Courtyard Brentwood Essex CM15 9AF England on Thu, 15th Mar 2018 to Hamilton House the Avenue London E4 9LD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4a the Avenue London E4 9LD England on Thu, 20th Jul 2017 to 06 the Courtyard Brentwood Essex CM15 9AF
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(7 pages)
|