CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 3, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Warbler Road Warbler Road Farnborough GU14 9FA. Change occurred on January 13, 2023. Company's previous address: Flat 29 Rosemount Avenue West Byfleet KT14 6BD England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 29 Rosemount Avenue West Byfleet KT14 6BD. Change occurred on September 22, 2022. Company's previous address: 29 Rosemount Avenue West Byfleet Surrey KT14 6BD England.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 17, 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 17, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 20th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Rosemount Avenue West Byfleet Surrey KT14 6BD. Change occurred on November 13, 2018. Company's previous address: Flat 109 Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FS England.
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2014
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 109 Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FS. Change occurred on April 21, 2015. Company's previous address: 38a Selborne Gardens London NW4 4SJ.
filed on: 21st, April 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 25th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 38a Selborne Gardens London NW4 4SJ. Change occurred on January 25, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 25th, January 2015
| address
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(8 pages)
|