MR01 |
Registration of charge 100412100002, created on 2023-08-09
filed on: 9th, August 2023
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 100412100001 in full
filed on: 7th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-17
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-07-01
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sceptre House 75-81 Staines Road Hounslow TW3 3HW England to Vista Business Centre Uk Star Care Ltd 50 Salisbury Road Hounslow TW4 6JQ on 2018-04-16
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-07
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100412100001, created on 2017-11-17
filed on: 22nd, November 2017
| mortgage
|
Free Download
(25 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-01
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Holdsworth House 65-73 Staines Road Hounslow Hounslow Middlesex TW3 3HW United Kingdom to Sceptre House 75-81 Staines Road Hounslow TW3 3HW on 2017-04-24
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-04-12
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-12
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-04-13 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow TW3 3HW England to Holdsworth House 65-73 Staines Road Hounslow Hounslow Middlesex TW3 3HW on 2016-04-13
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-13 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Holdsworth House Staines Road Hounslow TW3 3HW England to 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow TW3 3HW on 2016-04-13
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-04-13 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Holdsworth House 65-73 Staines Road Feltham Hounslow TW13 4EF United Kingdom to 3rd Floor, Holdsworth House Staines Road Hounslow TW3 3HW on 2016-04-13
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-13
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-13
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-03-03: 100.00 GBP
capital
|
|
CH01 |
On 2016-03-03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|