TM01 |
Director's appointment terminated on Tue, 13th Feb 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Mar 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 8th Dec 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Dec 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 13, 3rd Floor a Side the Vista Centre Salisbury Road Hounslow TW4 6JQ England on Tue, 8th Dec 2020 to The Vista Centre Suite 16, 3rd Floor a Side Salisbury Road Hounslow TW4 6JQ
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 108 Woodland Gardens Isleworth TW7 6LP England on Thu, 20th Jun 2019 to Suite 13, 3rd Floor a Side the Vista Centre Salisbury Road Hounslow TW4 6JQ
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Dominion Close Hounslow TW3 1PQ on Mon, 29th Oct 2018 to 108 Woodland Gardens Isleworth TW7 6LP
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 29th Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 31st Mar 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 31st Mar 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Nov 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Aug 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 28th Nov 2013. Old Address: Studio 1 163 Kingsley Road Hounslow London Middlesex TW3 4AS
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, April 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 1st, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Oct 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Aug 2012: 100.00 GBP
filed on: 4th, September 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jul 2012. Old Address: 99 Ridgefield Road Oxford Oxfordshire OX4 3BY United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|