AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 6th April 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 6th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th April 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th March 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Colston Avenue Carshalton Surrey SM5 2NU. Change occurred on Wednesday 15th April 2020. Company's previous address: 6 Stanley Court Stanley Park Road Carshalton Surrey SM5 3JF United Kingdom.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th March 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th April 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th August 2015 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Stanley Court Stanley Park Road Carshalton Surrey Sm5 3 Jf. Change occurred on Thursday 6th August 2015. Company's previous address: 23 Coningsby Road Ealing London W5 4HP.
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from 11 Maytree Gardens South Ealing Road Ealing London W5 4QT United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(14 pages)
|