AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-03
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-03
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67a the Waterside Trading Centre Trumpers Way London W7 2QD England to 75 the Waterside Trading Centre Trumpers Way London W7 2QD on 2019-09-02
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 629 London Road Isleworth TW7 4ER England to 67a the Waterside Trading Centre Trumpers Way London W7 2QD on 2019-02-05
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 627 st. Johns Road Isleworth TW7 6NB England to 629 London Road Isleworth TW7 4ER on 2018-12-13
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-12
filed on: 12th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-01
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 131 Greenland Crescent Southall UB2 5ET England to 627 st. Johns Road Isleworth TW7 6NB on 2018-12-03
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-01
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(27 pages)
|