CH01 |
On 2023/10/24 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/24
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/26
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/24 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/24
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/26
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/26
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/10/11 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/12. New Address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: 47 Beverley Way London SW20 0AW England
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016/11/03 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/03 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/03 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/02. New Address: 47 Beverley Way London SW20 0AW. Previous address: C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/26 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/26 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/02/04 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/09. New Address: C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ. Previous address: Flat 5, Midsummer Court 2 Sidney Road Staines-upon-Thames Middlesex TW18 4LX England
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/07/28 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/14 from 5 Midsummer Court 2 Sidney Road Staines-upon-Thames Middlesex TW18 4LX England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/02 from 5 Midsummer Court Sidney Road Staines Middlesex TW184LX England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|