CS01 |
Confirmation statement with updates March 4, 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control February 19, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on March 1, 2023
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on March 5, 2023
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control March 1, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 5th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on December 14, 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 28, 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 22, 2017
filed on: 22nd, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On June 21, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
(27 pages)
|