CS01 |
Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 16th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Sep 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, June 2017
| accounts
|
Free Download
|
AD01 |
Change of registered address from 5 Stanier Street Swindon SN1 5QU on Tue, 6th Jun 2017 to 6 Radnor Road Earley Reading RG6 7NP
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on Wed, 12th Nov 2014 to 5 Stanier Street Swindon SN1 5QU
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Stanier Street Swindon SN1 5QU England on Wed, 12th Nov 2014 to 5 Stanier Street Swindon SN1 5QU
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Long Lodge Kingston Road London SW19 3FW England on Wed, 22nd Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 Kingston Road London SW19 1LT England on Mon, 20th Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: 139 Kingston Road London SW19 1LT England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Mar 2013. Old Address: 15 Fosseway Court Curtis Street Swindon SN1 5JS United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Nov 2011. Old Address: 139 Kingston Road London SW19 1LT England
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|