CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Thursday 30th September 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 19th July 2021 secretary's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 30th December 2019
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th October 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 30th October 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th October 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Floor 1 Office 16, Broadway Chambers 1, Cranbrook Road Ilford IG1 4DU on Thursday 5th November 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 30th December 2019 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47a Empress Avenue Ilford IG1 3DE England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on Monday 30th December 2019
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th December 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 30th December 2019 secretary's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2, Seneca Court 71, Whaddon Road Cheltenham GL525NE England to 47a Empress Avenue Ilford IG1 3DE on Monday 12th June 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 28th October 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 21st July 2016 secretary's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3, Seneca Court 71, Whaddon Road Cheltenham GL525NE to 2, Seneca Court 71, Whaddon Road Cheltenham GL525NE on Monday 1st February 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Tuesday 30th September 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 25th March 2014 from 91 Hewlett Road Cheltenham GL52 6AJ England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 20th December 2013 from 86 Cornyx Lane Cornyx Lane Solihull B91 2SE England
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th December 2013 from 91 Hewlett Road Cheltenham GL526AJ England
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|