AA01 |
Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th March 2023. New Address: 6 Portland Business Centre Manor House Lane Datchet England SL3 9EG. Previous address: Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG England
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th March 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, April 2022
| incorporation
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th March 2022: 147.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th January 2022. New Address: Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG. Previous address: 3 Avion Crescent London NW9 5QW England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
27th August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th September 2019. New Address: 3 Avion Crescent London NW9 5QW. Previous address: 9 Devonshire Mews London W4 2HA England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2017 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2017. New Address: 9 Devonshire Mews London W4 2HA. Previous address: 152 City Road London EC1V 2NX
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
6th April 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
5th April 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th July 2015. New Address: 152 City Road London EC1V 2NX. Previous address: Altia House the Acres 17 Burgess Road Horley Surrey RH6 9YU
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st August 2014
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st August 2014: 3.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th August 2014. New Address: Altia House the Acres 17 Burgess Road Horley Surrey RH6 9YU. Previous address: 61 St. Leonards Road Epsom KT18 5RG England
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(24 pages)
|