AA |
Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th November 2020. New Address: 1 Neville Close Hounslow TW3 4JG. Previous address: 226 Spring Grove Road Isleworth TW7 4AQ England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th November 2019. New Address: 226 Spring Grove Road Isleworth TW7 4AQ. Previous address: Flat 5 Cresswell Court Douglas Road Stanwell Staines-upon-Thames TW19 7JD England
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2019. New Address: Flat 5 Cresswell Court Douglas Road Stanwell Staines-upon-Thames TW19 7JD. Previous address: 14 Samson Close Gosport PO13 9QH England
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 28th December 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th December 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th November 2018. New Address: 14 Samson Close Gosport PO13 9QH. Previous address: 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ England
filed on: 24th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2017. New Address: 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ. Previous address: 50 Salisbury Road 50 Salisbury Road London TW4 6JQ England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th April 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|