AA |
Full accounts data made up to Wednesday 30th November 2022
filed on: 5th, September 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE. Change occurred on Wednesday 8th February 2023. Company's previous address: The Bower, 4 Roundwood Ave Stockley Park Uxbridge Hayes UB11 1AF United Kingdom.
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th November 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th April 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 17th November 2021
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th November 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Monday 30th November 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th November 2020 (was Thursday 31st December 2020).
filed on: 16th, August 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 4th October 2020
filed on: 11th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 4th October 2020
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 18th December 2019
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th December 2019
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th November 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th June 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Bower, 4 Roundwood Ave Stockley Park Uxbridge Hayes UB11 1AF. Change occurred on Thursday 23rd July 2020. Company's previous address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX.
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th August 2019
filed on: 26th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st August 2019.
filed on: 26th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th November 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th June 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
166069097.00 EUR is the capital in company's statement on Thursday 21st March 2019
filed on: 21st, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 30th November 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th November 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 28th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
125543692.00 EUR is the capital in company's statement on Friday 28th November 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 24th October 2014
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change occurred on Thursday 20th November 2014. Company's previous address: Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG.
filed on: 20th, November 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th October 2014
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th November 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Saturday 30th November 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th July 2012
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 9th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
125543692.00 EUR is the capital in company's statement on Wednesday 1st December 2010
filed on: 23rd, February 2011
|
capital |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|