CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 4th, September 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 26th, May 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 17th, June 2021
| accounts
|
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-16
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-10-18
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 14th, October 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-03
filed on: 6th, July 2020
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1a, 7, Spa Road London SE16 3QP England to Unit 1a 7, Spa Road London SE16 3QP on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT to Unit 1a, 7, Spa Road London SE16 3QP on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-13
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-15
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-13
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-13
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-06-23 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-03-28
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-03-15
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-30: 100.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-15
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2016-06-01 - new secretary appointed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-01
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-15 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 2015-07-06
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-19
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-15 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-06-17 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(48 pages)
|