AD02 |
Location of register of charges has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP at an unknown date
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on January 22, 2024
filed on: 22nd, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 20, 2013 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF at an unknown date
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on March 23, 2021
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
CH03 |
On March 23, 2021 secretary's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, September 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 18, 2018: 2.00 GBP
filed on: 4th, September 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 18, 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On March 15, 2018 secretary's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Raleigh Drive London N20 0XA to 337 Bath Road Slough Berkshire SL1 5PR on April 12, 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2016: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 337 Bath Road Slough Berkshire SL1 5PR.
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 21st, May 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to 124 Raleigh Drive London N20 0XA on March 31, 2015
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 27th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2014: 1.00 GBP
|
capital |
|
CH01 |
On April 20, 2013 director's details were changed
filed on: 31st, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 15, 2013 secretary's details were changed
filed on: 31st, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 20, 2013 director's details were changed
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 20, 2013 secretary's details were changed
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
On June 14, 2011 - new secretary appointed
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 28, 2011
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
|
incorporation |
Free Download
(20 pages)
|