AD01 |
Change of registered address from 72 Bridge Road East Molesey KT8 9HF England on Wed, 10th Jan 2024 to 132B Petersham Road Richmond TW10 6TZ
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 21st Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 Vista House Longfield Avenue London W5 2BT England on Wed, 21st Oct 2020 to 72 Bridge Road East Molesey KT8 9HF
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th Jun 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jun 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2020: 3.00 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2020: 3.00 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Saunders House, 52 - 53 the Mall London W5 3TA England on Wed, 5th Jun 2019 to 14 Vista House Longfield Avenue London W5 2BT
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Bridge House 72 Bridge Road East Molesey Surrey KT8 9HF England on Mon, 10th Dec 2018 to Saunders House, 52 - 53 the Mall London W5 3TA
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Skyline House Longfield Avenue London W5 2BJ England on Thu, 30th Aug 2018 to Bridge House 72 Bridge Road East Molesey Surrey KT8 9HF
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Bridge House Bridge Road East Molesey KT8 9HF United Kingdom on Wed, 28th Feb 2018 to 5 Skyline House Longfield Avenue London W5 2BJ
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 22nd May 2017: 1.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(26 pages)
|