AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-10
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-10
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-02-10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-08
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-08
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rourke House the Causeway Staines-upon-Thames TW18 3BA. Change occurred on 2020-11-20. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-09-01: 98.00 GBP
filed on: 18th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-17
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-09-01: 100.00 GBP
filed on: 18th, September 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-09-03
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2020-09-03. Company's previous address: 20 Gordon Road West Drayton UB7 8AH England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-20
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-18
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-18 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-05 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-05
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Gordon Road West Drayton UB7 8AH. Change occurred on 2019-04-05. Company's previous address: 69 Wesley Avenue Hounslow TW3 4LT.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Gordon Road West Drayton UB78AH. Change occurred on 2019-04-05. Company's previous address: 20 Gordon Road West Drayton UB7 8AH England.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-19
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-19 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-11-01
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-01: 2.00 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|