CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wed, 10th Feb 2016 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: 132a Whitton Road Hounslow Middlesex TW3 2EP. Previous address: Rocon House 15 Maswell Park Road Hounslow TW3 2DL England
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 29th Dec 2015. New Address: Rocon House 15 Maswell Park Road Hounslow TW3 2DL. Previous address: , 570 Kingston Road, Raynes Park, London, SW20 8DR
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 7th Feb 2014 secretary's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 7th Feb 2014 secretary's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Nov 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 3rd Nov 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 11th Jan 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Nov 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
CH03 |
On Mon, 8th Mar 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2009 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 15th Dec 2008 Secretary appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 99 shares from Mon, 3rd Nov 2008 to Mon, 3rd Nov 2008. Value of each share 1 gbp, total number of shares: 101.
filed on: 26th, November 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Nov 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 4th Nov 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(14 pages)
|