CS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14a Westview Close Westview Close London NW10 1RH on Tue, 1st Jun 2021 to 5 the Mall Ealing London W5 2PJ
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 4th May 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Mar 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Nov 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 the Mall London W5 2PJ on Fri, 24th Oct 2014 to 14a Westview Close Westview Close London NW10 1RH
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14a Wwstview Close Westview Close London NW10 1RH England on Fri, 24th Oct 2014 to 14a Westview Close Westview Close London NW10 1RH
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Mar 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 5th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 17th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Mar 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Mar 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Mar 2012. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Mar 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(9 pages)
|