CH01 |
On Thu, 26th Oct 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Previous address: Suite 16, 3rd Floor Gw2 Great West House Great West Road Brentford TW8 9DF England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Aug 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: Suite 16, 3rd Floor Gw2 Great West House Great West Road Brentford TW8 9DF. Previous address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095493740001, created on Wed, 29th Dec 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Previous address: Tansy Cottage Ferry Road Bray Berkshire SL6 2AT United Kingdom
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2016 to Fri, 30th Sep 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 150.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 145.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 145.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 130.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 130.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 125.00 GBP
filed on: 7th, February 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2015
| incorporation
|
|