CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Viola Avenue Staines-upon-Thames Middlesex TW19 7SA to 609 London Road Ashford TW15 3AJ on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Viola Avenue Staines TW19 7SA United Kingdom to 71 Viola Avenue Staines-upon-Thames Middlesex TW19 7SA on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 71 Viola Avenue Staines-upon-Thames Middlesex TW19 7SA on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2013
filed on: 3rd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 6, 2014: 10.00 GBP
capital
|
|
CH02 |
Directors's name changed on June 20, 2014
filed on: 6th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2013: 10.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(39 pages)
|
CH03 |
On August 1, 2012 secretary's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|