CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th September 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th September 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Cody Close Harrow HA3 9ES England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 135 Reigate Road Epsom KT17 3DW England to 43 Cody Close Harrow HA3 9ES on Monday 17th October 2022
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th September 2022
filed on: 8th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2022.
filed on: 8th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th September 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Highland House the Broadway London SW19 1NE England to 135 Reigate Road Epsom KT17 3DW on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th August 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1-5 Bank Chambers Wandsworth Road London SW8 2LN England to Highland House the Broadway London SW19 1NE on Monday 8th July 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 st Georges Road London SW19 4EA to 1-5 Bank Chambers Wandsworth Road London SW8 2LN on Friday 20th January 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 135 Reigate Road Epsom Surrey KT17 3DW to 51 st Georges Road London SW19 4EA on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th August 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
AP01 |
New director appointment on Wednesday 20th August 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Ground Floor Petty France St James's Park London Westminster SW1H 9ET England to 135 Reigate Road Epsom Surrey KT17 3DW on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2013
| incorporation
|
|