PSC02 |
Notification of a person with significant control January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 25, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 25, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2015
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 99 Lower Mortlake Road Richmond Surrey TW9 2LW. Change occurred on April 1, 2015. Company's previous address: 133, White Lion Road Amersham Buckinghamshire HP7 9JY United Kingdom.
filed on: 1st, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2014: 900000.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|