PSC04 |
Change to a person with significant control Sunday 31st December 2023
filed on: 31st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Bennerley Road London SW11 6DS. Change occurred on Sunday 31st December 2023. Company's previous address: 24 Birchgrove House Strand Drive Richmond TW9 4DN.
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Birchgrove House Strand Drive Richmond TW9 4DN. Change occurred on Thursday 30th March 2017. Company's previous address: 17 Birchgrove House, Strand Drive Richmond Surrey TW9 4DN.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AD01 |
New registered office address 17 Birchgrove House, Strand Drive Richmond Surrey TW9 4DN. Change occurred on Thursday 19th February 2015. Company's previous address: 33 Birchgrove House 4 Strand Drive Kew Richmond Surrey TW9 4DN.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 25th November 2010 from 22 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 50 Bennerley Road Wandsworth London SW11 6DS
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th February 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/03/2009
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Saturday 21st March 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 21st March 2009 Secretary appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Saturday 21st March 2009 Appointment terminated director
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2009
| incorporation
|
Free Download
(16 pages)
|