AD01 |
Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 26-28 Goodall Street Walsall WS1 1QL on 2022-12-18
filed on: 18th, December 2022
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 12th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House Kemp House 160 City Road London EC1V 2NX England to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 2022-10-11
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-09
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 11th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Stopes Road Little Lever Bolton BL3 1NN England to Kemp House Kemp House 160 City Road London EC1V 2NX on 2021-03-26
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF England to 100 Stopes Road Little Lever Bolton BL3 1NN on 2021-03-05
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-01-31 to 2020-12-31
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 16th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-04-06 director's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA England to 309 Winston House 2 Dollis Park London N3 1HF on 2020-04-06
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 2019-05-14
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 9th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-11-27 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-22
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-03-22 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA England to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2018-03-22
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-14
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 28th, June 2017
|
accounts |
Free Download
|
CH01 |
On 2017-06-28 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-06 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unitek House 8 Wadsworth Road Perivale Greenford UB6 7JD England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA on 2017-06-06
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unitech House 8 Wadsworth Road Perivale Greenford UB6 7JD England to Unitek House 8 Wadsworth Road Perivale Greenford UB6 7JD on 2017-03-06
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Unitech House Wadsworth Road Perivale Greenford UB6 7JD England to Unitech House 8 Wadsworth Road Perivale Greenford UB6 7JD on 2017-03-04
filed on: 4th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 41 Charleville Road London W14 9JJ Great Britain to 8 Unitech House Wadsworth Road Perivale Greenford UB6 7JD on 2017-03-01
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2016
|
incorporation |
Free Download
(7 pages)
|