CH01 |
On Thu, 25th Jan 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Minster Court Hillcrest Road London W5 1HH England on Thu, 25th Jan 2024 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 25th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 25th Jan 2024
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 13th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Radius House 51 Clarendon Road Watford WD17 1HP England on Thu, 16th Mar 2023 to 37 Minster Court Hillcrest Road London W5 1HH
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 26th Jun 2022
filed on: 26th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Jun 2022 director's details were changed
filed on: 26th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England on Sun, 26th Jun 2022 to Radius House 51 Clarendon Road Watford WD17 1HP
filed on: 26th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jun 2022 director's details were changed
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Stamford Square London England SW15 2BF on Thu, 23rd Jun 2022 to 51 Radius House, 51 Clarendon Road Watford WD17 1HP
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 23rd Jun 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 1.00 GBP
|
capital |
|