AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA England to 37 37 Braunton Court 19 Clovelley Road Hounslow London TW3 4FJ on 2023-05-10
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-05
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 28120 PO Box 6945 London W1A 6US England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-27
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Caravel House 1 Regalia Close London E16 2TA E16 2TA England to Unit 28120 PO Box 6945 London W1A 6US on 2019-11-19
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Milman Close Pinner HA5 3LF United Kingdom to 25 Caravel House 1 Regalia Close London E16 2TA E16 2TA on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-05
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-22 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-22 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Holwell Place Pinner Middlesex HA5 1DY to 24 Milman Close Pinner HA5 3LF on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-05
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-05
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-05 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-08-15 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-15
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 212 Arizona Building Deals Gateway London SE13 7QQ to 58 Holwell Place Pinner Middlesex HA5 1DY on 2015-08-15
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 Holwell Place Pinner Middlesex HA5 1DY England to 58 Holwell Place Pinner Middlesex HA5 1DY on 2015-08-15
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-11 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 212 Arizona Building Deals Gateway London London SE13 7QQ United Kingdom on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|