AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on August 7, 2022
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 26, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100398730004, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100398730003, created on November 13, 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 100398730002, created on November 7, 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(43 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN United Kingdom to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on December 15, 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2016
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uxbridge freehold LIMITEDcertificate issued on 21/03/17
filed on: 21st, March 2017
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on March 4, 2016
filed on: 10th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, February 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 13, 2017
filed on: 13th, February 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100398730001, created on November 2, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(7 pages)
|