AD01 |
Address change date: 2024/02/23. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Victory House 400 Pauilion Rise Northampton NN4 7PA
filed on: 23rd, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/02/07. New Address: Victory House 400 Pauilion Rise Northampton NN4 7PA. Previous address: PO Box 4385 10475318 - Companies House Default Address Cardiff CF14 8LH
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/01 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/01 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/18. New Address: Uk Tax Solution Consulting Ltd, 400 Pavilion Drive Northampton NN4 7PA. Previous address: 400 Pavilion Drive Northampton NN4 7PA England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/04/18. New Address: 400 Pavilion Drive Northampton NN4 7PA. Previous address: 1 Hanger Green London W5 3EL England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/13. New Address: 1 Hanger Green London W5 3EL. Previous address: 1 Hutts Close Banbury Lane Byfield Daventry NN11 6TZ England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/06. New Address: 1 Hutts Close Banbury Lane Byfield Daventry NN11 6TZ. Previous address: Suite 14, Stewart House Business Centre 58-60 Longbridge Road Barking IG11 8RT England
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, March 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/27
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On 2020/02/26 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/26 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/27 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/01/10. New Address: Suite 14, Stewart House Business Centre 58-60 Longbridge Road Barking IG11 8RT. Previous address: Sabichi House -Office 15 5 Wadsworth Road, Perivale Wadsworth Road, Perivale Perivale UB6 7JD United Kingdom
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/07/11 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/11 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/01
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/08. New Address: Sabichi House -Office 15 5 Wadsworth Road, Perivale Wadsworth Road, Perivale Perivale UB6 7JD. Previous address: Sabichi House - Office 14, 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/02.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/03. New Address: Sabichi House - Office 14, 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/03. New Address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: Sabichi House - Office 14, 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/01
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: Sabichi House - Office 14, 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/14. New Address: Sabichi House - Office 14 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: Sabichi House - Office 14, 5 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JD United Kingdom
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/02/13 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/04. New Address: Room 14 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: 1 Hanger Green London W5 3EL England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/04. New Address: Sabichi House - Office 14, 5 Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JD. Previous address: Room 14 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/12/06 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/05.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/17
filed on: 17th, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/14. New Address: 1 Hanger Green London W5 3EL. Previous address: 1 Hanger Green, London Hanger Green London W5 3EL England
filed on: 14th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/30. New Address: 1 Hanger Green, London Hanger Green London W5 3EL. Previous address: 200 Empire Road,Perivale Greenford UB6 7EE United Kingdom
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/01
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/05/08 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/11
capital
|
|