AA |
Micro company accounts made up to 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th April 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd April 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th December 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st March 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2015 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st November 2013 - the day director's appointment was terminated
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Wonea House Richmond Road Isleworth Middlesex TW7 7BL on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Wonea House Richmond Road Isleworth Middlesex TW7 7BL England on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Trinity Close Stanwell Staines Middlesex TW19 7PR United Kingdom on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
12th November 2013 - the day director's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|