AD01 |
Address change date: 11th April 2022. New Address: 82-86 Sheen Road Richmond Surrey TW9 1UF. Previous address: 82-86 Sheen Road Richmond TW9 1UF England
filed on: 11th, April 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: 82-86 Sheen Road Richmond TW9 1UF. Previous address: 35 Ruddlesway Windsor SL4 5SF England
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd August 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd August 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th September 2018. New Address: 35 Ruddlesway Windsor SL4 5SF. Previous address: 1 Forum House Empire Way Wembley HA9 0AB
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st January 2014 to 31st July 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 28th February 2013
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(25 pages)
|