CS01 |
Confirmation statement with updates March 14, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On May 18, 2021 secretary's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2020 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 14, 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: November 16, 2012) of a secretary
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: 15 Mill Plat Avenue Isleworth Middlesex TW7 6RD United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(8 pages)
|