AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 7th August 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 14th, December 2017
| accounts
|
Free Download
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on Thursday 16th November 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2015
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W44JD to 454-458 Chiswick High Rd London W4 5TT on Thursday 14th January 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
AD01 |
Registered office address changed from 8 Ruston Way Blythewood Ascot Berkshire SL5 8TG to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W44JD on Tuesday 15th September 2015
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W44JD United Kingdom to 8 Ruston Way Blythewood Ascot Berkshire SL5 8TG on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W44JD on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 25th September 2014 - new secretary appointed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|