CH01 |
On 2023-09-28 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-07-24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS. Change occurred on 2023-01-06. Company's previous address: Broadwater Park Denham Uxbridge UB9 5HR England.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-01-01
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-10
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-10
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-08
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, July 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, August 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, September 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-13
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-24
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-24
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-10
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-01: 10001.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2018
| resolution
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-07-25) of a secretary
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113610490001, created on 2018-07-25
filed on: 8th, August 2018
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Broadwater Park Denham Uxbridge UB9 5HR. Change occurred on 2018-08-08. Company's previous address: The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-25
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2018-05-14: 1.00 GBP
capital
|
|