PSC04 |
Change to a person with significant control 2023/10/21
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/21
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/24
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/07
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/01
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019/05/16 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/07
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/29 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/08
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/07. New Address: 18 Brainton Avenue Brainton Avenue Feltham Middlesex TW14 0AY. Previous address: 336 Blenheim Centre Prince Regent Road Hounslow TW3 1NB England
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/03. New Address: 336 Blenheim Centre Prince Regent Road Hounslow TW3 1NB. Previous address: 336 Prince Regent Road Hounslow TW3 1NB England
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/01. New Address: 336 Prince Regent Road Hounslow TW3 1NB. Previous address: 18 Brainton Avenue Feltham Middlesex TW14 0AY
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: 18 Brainton Avenue Feltham Middlesex TW14 0AY. Previous address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/07. New Address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/10/30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/12
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/07/07
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013/04/16 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/09/20 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/12 from 2 Marzena Court Whitton Dene Hounslow TW32JY England
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2011
| incorporation
|
Free Download
(24 pages)
|