PSC04 |
Change to a person with significant control November 9, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Gomer Gardens Teddington TW11 9AT. Change occurred on November 9, 2023. Company's previous address: 38 Gomer Garden Teddington TW11 9AT United Kingdom.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Gomer Garden Teddington TW11 9AT. Change occurred on August 25, 2023. Company's previous address: 15 st. James's Cottages Richmond TW9 1SL England.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 25, 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 st. James's Cottages Richmond TW9 1SL. Change occurred on January 25, 2019. Company's previous address: 2E Bridge Approach London NW1 8BD England.
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2E Bridge Approach London NW1 8BD. Change occurred on December 19, 2016. Company's previous address: 2 Dedmere Road Marlow Buckinghamshire SL7 1PA England.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Dedmere Road Marlow Buckinghamshire SL7 1PA. Change occurred on May 20, 2016. Company's previous address: 421a Finchley Road Hampstead London NW3 6HJ.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 17, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on September 19, 2010
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 3, 2011. Old Address: First Floor 421a Finchley Road Hampstead London NW3 6HJ United Kingdom
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 18, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on April 18, 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(12 pages)
|