CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th February 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2018. New Address: Office 5a, Ealing House 33 Hanger Lane London W5 3HJ. Previous address: Central Chambers Suite 31 the Broadway London W5 2NR England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2018. New Address: Central Chambers Suite 31 the Broadway London W5 2NR. Previous address: 24 Hannibal Road Staines-upon-Thames Middlesex TW19 7HH
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 24 Hannibal Road Staines-upon-Thames Middlesex TW19 7HH. Previous address: 24 Hannibal Road Staines-upon-Thames TW19 7HH England
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th December 2016. New Address: 24 Hannibal Road Staines-upon-Thames TW19 7HH. Previous address: 10 Ennerdale Bracknell Berkshire RG12 7RT
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
20th August 2016 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th December 2015. New Address: 10 Ennerdale Bracknell Berkshire RG12 7RT. Previous address: PO Box 16 Earlsfield Business Centre 9 Lydden Road London Earlsfield SW16 4LT
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
9th September 2014 - the day director's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th August 2014
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
9th September 2014 - the day director's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 3rd February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 27th December 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Aldren Road Tooting London SW17 0JT England on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th December 2012 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(7 pages)
|