CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 2nd May 2023. New Address: 93 Albany Road Old Windsor Windsor SL4 2QE. Previous address: 94 Albany Road Old Windsor Windsor SL4 2QE England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd May 2023. New Address: 94 Albany Road Old Windsor Windsor SL4 2QE. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 17th Jul 2022 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jul 2022. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thu, 4th Jan 2018 secretary's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jan 2018. New Address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(37 pages)
|