CS01 |
Confirmation statement with updates 20th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Glencairn Road London SW16 5DG England on 26th October 2020 to 4 Rock Street St Helens WA10 3NT
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Pearscroft Road London SW6 2BB United Kingdom on 7th February 2020 to 51 Glencairn Road London SW16 5DG
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st October 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Danemead Grove Northolt UB5 4NY United Kingdom on 21st November 2019 to 8 Pearscroft Road London SW6 2BB
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 18th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 2 Zetland Road Bristol BS6 7AE United Kingdom on 8th May 2019 to 47 Danemead Grove Northolt UB5 4NY
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 16th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Windyridge Roman Bank, Leverington Wisbech PE13 5AR on 24th October 2018 to Flat 1 2 Zetland Road Bristol BS6 7AE
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 67 Chatsworth Road Hayes UB4 9EU United Kingdom on 23rd December 2014 to Windyridge Roman Bank, Leverington Wisbech PE13 5AR
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11th August 2014 to 67 Chatsworth Road Hayes UB4 9EU
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|