PSC04 |
Change to a person with significant control 2023-09-23
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-12-07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-20
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-20
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-20
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-20
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-20
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-20
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-20
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-03
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-03
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-03
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-04
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-04
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Hanovia House 30 Eastman Road Acton London W3 7YG. Change occurred on 2017-06-12. Company's previous address: 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG England.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-10
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-10
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 10th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG. Change occurred on 2017-02-07. Company's previous address: 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH England.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH. Change occurred on 2017-02-06. Company's previous address: 100 Saxon Drive London W3 0NS England.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-20 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-04: 1.00 GBP
capital
|
|
AD01 |
New registered office address 100 Saxon Drive London W3 0NS. Change occurred on 2016-06-04. Company's previous address: Flat 173, Princess Park Manor Royal Drive London N11 3FR.
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-20
filed on: 4th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-20
filed on: 4th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 1.00 GBP
capital
|
|