AD01 |
Registered office address changed from 6a Langley Business Centre Station Road Langley Slough SL3 8DS England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on December 6, 2021
filed on: 6th, December 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 18, 2021 new director was appointed.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2021 new director was appointed.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 18, 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 4, 2020
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2020
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 28, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 26, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Bollo Lane London W4 5LX to 6a Langley Business Centre Station Road Langley Slough SL3 8DS on November 24, 2017
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078472140002, created on April 19, 2016
filed on: 19th, April 2016
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 078472140001
filed on: 23rd, May 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 14, 2012 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 3rd, May 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
|
incorporation |
Free Download
(43 pages)
|