AA |
Dormant company accounts made up to April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old House 64 the Avenue Egham TW20 9AD. Change occurred on December 18, 2020. Company's previous address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Old Bridge House 40 Church Street Staines Middlesex TW18 4EP. Change occurred on December 17, 2019. Company's previous address: Garden Floor, 2 Kensington Square London W8 5EP.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 16, 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 16, 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address Garden Floor, 2 Kensington Square London W8 5EP. Change occurred on April 7, 2015. Company's previous address: 5 Balfour Place Mount Street London W1K 2AU.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On October 20, 2010 new director was appointed.
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(48 pages)
|