PSC04 |
Change to a person with significant control Tue, 30th Jan 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 54 Graemesdyke Avenue East Sheen London SW14 7BJ England on Tue, 30th Jan 2024 to 3 Langdon Place London SW14 7HQ
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 30th Jan 2024 secretary's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Jan 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 19th Jan 2019 secretary's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 6th Jan 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 394 Upper Richmond Road West East Sheen London SW14 7JX on Tue, 14th Aug 2018 to 54 54 Graemesdyke Avenue East Sheen London SW14 7BJ
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Tue, 7th Mar 2017, company appointed a new person to the position of a secretary
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: 78 Hill Rise Richmond Surrey TW10 6UB United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(35 pages)
|