CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Mar 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 26th Feb 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: Office 3, Unit 4 Westward House Glebeland Road Camberley Surrey GU15 3DB. Previous address: 94 Kirkdale London SE26 4BG England
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 11th Sep 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: 94 Kirkdale London SE26 4BG. Previous address: 32 Ash Avenue Cheadle Cheshire SK8 1EQ England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Sep 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Sep 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Jan 2017. New Address: 32 Ash Avenue Cheadle Cheshire SK8 1EQ. Previous address: 3rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Jul 2015. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: C/O Ground Floor Flat 565a Kenton Lane Harrow Weald Harrow Middlesex HA3 7LB
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Dec 2013. Old Address: Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Dec 2013. Old Address: 20 Greatham Road Bushey Herts WD23 2HP United Kingdom
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(23 pages)
|