CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Mar 2020 new director was appointed.
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 15th Mar 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Mar 2020
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 John Barter House, Church Close Bath Road Hounslow TW3 3DD England on Fri, 10th Aug 2018 to Flat 24 John Barter House Church Close Hounslow TW3 3DD
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 24 John Barter House Church Close Bath Road Hounslow Middlesex TW3 3DD on Thu, 8th Feb 2018 to 14 John Barter House, Church Close Bath Road Hounslow TW3 3DD
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 the Exchange St John Street Chester CH1 1DA United Kingdom on Fri, 18th Nov 2016 to Flat 24 John Barter House Church Close Bath Road Hounslow Middlesex TW3 3DD
filed on: 18th, November 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
(35 pages)
|