AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Gw1 Great West Road Brentford TW8 9DF. Change occurred on June 24, 2022. Company's previous address: 18 Lansdowne Row London W1J 8QF.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 3, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2012. Old Address: 49 Rowntree Way Saffron Walden Essex CB114BY United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(43 pages)
|