CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control August 1, 2022
filed on: 7th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF. Change occurred on August 7, 2022. Company's previous address: Waterside House Riverside Way Uxbridge UB8 2YF England.
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)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 7th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 26, 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Waterside House Riverside Way Uxbridge UB8 2YF. Change occurred on November 26, 2020. Company's previous address: Waterside House Riverside Way Cowley Uxbridge UB8 2YF England.
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 26, 2020 director's details were changed
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 26, 2020
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2020
|
mortgage |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement August 4, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to July 31, 2018 (was December 31, 2018).
filed on: 24th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Waterside House Riverside Way Cowley Uxbridge UB8 2YF. Change occurred on December 15, 2017. Company's previous address: 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN.
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN. Change occurred on October 23, 2015. Company's previous address: Elthorne Gate, 64 High Street Pinner HA5 5QA.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 18th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to July 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to July 31, 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(15 pages)
|
AP03 |
Appointment (date: November 30, 2010) of a secretary
filed on: 30th, November 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, February 2010
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2010 to July 31, 2010
filed on: 12th, February 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On February 12, 2010 new director was appointed.
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
|
incorporation |
Free Download
(51 pages)
|