CS01 |
Confirmation statement with updates 3rd January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2023 to 31st March 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 12th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th December 2017. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Centurion House London Road Staines-upon-Thames TW18 4AX England
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 21st February 2017. New Address: Centurion House London Road Staines-upon-Thames TW18 4AX. Previous address: 202 the Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH England
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th January 2016. New Address: 202 the Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH. Previous address: Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
3rd July 2014 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
11th November 2012 - the day secretary's appointment was terminated
filed on: 11th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th June 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101, the Vale Feltham Middlesex TW14 0JY on 4th September 2012
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th June 2009 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 9th June 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th June 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed infomation uk LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th February 2010
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/05/2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 14th January 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(10 pages)
|
363a |
Annual return up to 12th June 2008 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(13 pages)
|