CS01 |
Confirmation statement with updates Tue, 15th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD England on Tue, 11th Oct 2022 to 27 the Mount Rickmansworth WD3 4DW
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 2nd Nov 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 22nd May 2018 to 4 Harecroft Lane Ickenham Uxbridge UB10 8FD
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Thu, 6th Oct 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 11th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jan 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Sep 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sun, 1st Jun 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(8 pages)
|