MR01 |
Registration of charge 098402440006, created on 5th April 2024
filed on: 8th, April 2024
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 098402440005, created on 30th November 2023
filed on: 8th, December 2023
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
16th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th May 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, May 2021
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, May 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 7th December 2020. New Address: Unit 1B Ridgeway Distribution Centre the Ridgeway Iver SL0 9JQ. Previous address: Unit 16 Uxbridge Trade Park Cowley Mill Road Uxbridge Middlesex UB8 2DB England
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th October 2019
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
11th July 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2016
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098402440004, created on 10th May 2016
filed on: 11th, May 2016
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Address change date: 7th April 2016. New Address: Unit 16 Uxbridge Trade Park Cowley Mill Road Uxbridge Middlesex UB8 2DB. Previous address: 1 Astons Road Northwood Middlesex HA6 2LE United Kingdom
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098402440003, created on 23rd March 2016
filed on: 24th, March 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 098402440002, created on 7th March 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1000.00 GBP
filed on: 3rd, March 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098402440001, created on 13th January 2016
filed on: 14th, January 2016
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 25th, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 500.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|