CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On March 29, 2021 secretary's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 29, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 34 Malone Avenue Swindon SN25 4EE on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 26, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on November 20, 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: Flat 48 Spectrum Tower 2 -20 Hainault Street Ilford Essex IG1 4GZ England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: 115 Western Avenue Dagenham Essex RM10 8UH United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
CH03 |
On January 7, 2013 secretary's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 7, 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2012 new director was appointed.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 27, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 27, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 28, 2010. Old Address: 130a Green Street Forest Gate London E7 8JQ United Kingdom
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 1, 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: 63 Lathom Road London E6 2EB United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 15, 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(14 pages)
|