AD01 |
Address change date: Tue, 24th Oct 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Cotterells Hemel Hempstead HP1 1FW England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 12, the Clockhouse 4 Windmill Road London SW19 5NQ. Previous address: Flat 3 13 Lauriston Road London SW19 4TJ England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 3 13 Lauriston Road London SW19 4TJ. Previous address: 7 Holly Lodge 90Wimbledon Hill Road London SW19 7PB England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 7 Holly Lodge 90Wimbledon Hill Road London SW19 7PB.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 7 Holly Lodge 90Wimbledon Hill Road London SW19 7PB.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Holly Lodge 90Wimbledon Hill Road London SW19 7PB. Previous address: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB England
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB. Previous address: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB. Previous address: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB. Previous address: 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB. Previous address: 7 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: 22 Eccleston Street London SW1W 9LT
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Oct 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Oct 2011 with full list of members
filed on: 6th, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(22 pages)
|