Uxbridge
UB10 9DW
Registered Address | 98 Midhurst Gardens Uxbridge UB10 9DW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
21 January 2021 | Registered office address changed from 24 Palladio Court Mapleton Road London SW18 4GD England to 98 Midhurst Gardens Uxbridge UB10 9DW on 21 January 2021 (1 page) |
14 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
10 February 2020 | Change of details for Mr Mikolaj Snioch as a person with significant control on 1 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Mikolaj Snioch on 1 February 2020 (2 pages) |
23 September 2019 | Change of details for Mr Mikolaj Snioch as a person with significant control on 23 September 2019 (2 pages) |
2 September 2019 | Change of details for Mr Mikolaj Snioch as a person with significant control on 1 September 2019 (2 pages) |
1 September 2019 | Registered office address changed from 98 Midhurst Gardens Uxbridge London UB10 9DW United Kingdom to 24 Palladio Court Mapleton Road London SW18 4GD on 1 September 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 August 2019 | Director's details changed for Mr Mikolaj Snioch on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr Mikolaj Snioch as a person with significant control on 20 August 2019 (2 pages) |
20 February 2019 | Registered office address changed from 98 Midhurst Gardens Uxbridge UB10 9DW United Kingdom to 98 Midhurst Gardens Uxbridge London UB10 9DW on 20 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
14 February 2019 | Change of details for Mr Mikolaj Snioch as a person with significant control on 1 November 2018 (2 pages) |
14 February 2019 | Registered office address changed from 53 Booth Road London NW9 5JS England to 98 Midhurst Gardens Uxbridge UB10 9DW on 14 February 2019 (1 page) |
18 January 2019 | Registered office address changed from 1004 Moro Apartments 22 New Festival Avenue London E14 6FT England to 53 Booth Road London NW9 5JS on 18 January 2019 (1 page) |
6 March 2018 | Registered office address changed from 142a Wallwood Road London E11 1AN United Kingdom to 1004 Moro Apartments 22 New Festival Avenue London E14 6FT on 6 March 2018 (1 page) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|