CS01 |
Confirmation statement with updates Thursday 8th February 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 22 2nd Floor Winsor & Newton Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN. Change occurred on Friday 26th November 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Tuesday 28th September 2021. Company's previous address: Suite 22 2nd Floor, Winsor & Newton Building Whitefriars Avenue Harrow United Kingdom HA3 5RN United Kingdom.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 27th February 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 22 2nd Floor, Winsor & Newton Building Whitefriars Avenue Harrow United Kingdom HA3 5RN. Change occurred on Tuesday 2nd March 2021. Company's previous address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN. Change occurred on Thursday 15th October 2020. Company's previous address: 181-183 Station Lane Hornchurch RM12 6LL England.
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 181-183 Station Lane Hornchurch RM12 6LL. Change occurred on Monday 27th July 2020. Company's previous address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN. Change occurred on Tuesday 8th October 2019. Company's previous address: PO Box HA8 7EJ 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box HA8 7EJ 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ. Change occurred on Wednesday 7th February 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2017
|
incorporation |
Free Download
(32 pages)
|