AA |
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th May 2021. New Address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES. Previous address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 9th Jun 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2017. New Address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB. Previous address: Pinnacle House First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 17th Sep 2014. New Address: Pinnacle House First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD. Previous address: 11 Egerton Road Twickenham TW2 7SL
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: Weir Cottage Teddington Studios, Broom Studios Teddington TW11 9NT United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(19 pages)
|