AD01 |
Change of registered address from 100 Rusthall Avenue London W4 1BS United Kingdom on Thu, 30th Nov 2023 to 15 15 Devonshire Mews Chiswick London W4 2HA
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 15 Devonshire Mews Chiswick London W4 2HA United Kingdom on Thu, 30th Nov 2023 to 15 Devonshire Mews Chiswick London W4 2HA
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jun 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Jun 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Kingscote Road London W4 5LJ England on Wed, 2nd Mar 2022 to 100 Rusthall Avenue London W4 1BS
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Newhaven Penn Street Amersham HP7 0PY England on Mon, 20th Jul 2020 to 4 Kingscote Road London W4 5LJ
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Sep 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Nov 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 23rd Sep 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Kingscote Road London W4 5LJ United Kingdom on Wed, 14th Sep 2016 to Newhaven Penn Street Amersham HP7 0PY
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(36 pages)
|