CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-03-05
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 17th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-03
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-06-12
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-12
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-12
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-03
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address College House 17 King Edwards Road Ruislip London HA4 7AE. Change occurred on 2017-12-21. Company's previous address: 18 the Polygon Clapham Old Town London SW4 0JG England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-11-16 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 the Polygon Clapham Old Town London SW4 0JG. Change occurred on 2017-11-16. Company's previous address: C/O Top Branch Partners Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP United Kingdom.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-04
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-04
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Top Branch Partners Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP. Change occurred on 2017-10-09. Company's previous address: 36 Vicarage Road London E10 5EA England.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-04
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-03-07 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-07 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-07 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-07 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Vicarage Road London E10 5EA. Change occurred on 2015-12-08. Company's previous address: 18 Harewood Road Isleworth TW7 5HB.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-08-18
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-18
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Harewood Road Isleworth TW7 5HB. Change occurred on 2014-08-28. Company's previous address: 21 Wellington House Kidman Close Romford RM2 6JD.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Vicarage Road London E10 5EA England on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-04
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-04
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Vicarage Road Leyton London London E10 5EA United Kingdom on 2014-02-26
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(7 pages)
|