AD01 |
Registered office address changed from 42 Grimwood Road Twickenham TW1 1BX to 21 Cleveland Avenue Hampton TW12 2rd on December 12, 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
On April 15, 2020 - new secretary appointed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from The Loft, Rosedale Studios Rosedale Road Richmond Surrey TW9 2SX England to 42 Grimwood Road Twickenham TW1 1BX at an unknown date
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 23, 2015 director's details were changed
filed on: 27th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Edit Weigl-Gibby 97-99 Kew Road Brompton House Richmond Surrey TW9 2PN England to The Loft, Rosedale Studios Rosedale Road Richmond Surrey TW9 2SX at an unknown date
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
capital
|
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 104C Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 2, 2010: 100.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 25, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(50 pages)
|