AD01 |
New registered office address Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN. Change occurred on June 19, 2023. Company's previous address: Morgans Yard Arundel Road Uxbridge Industrial Estate Uxbridge UB8 2RP United Kingdom.
filed on: 19th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2015
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on January 15, 2015: 1.00 GBP
|
capital |
|