PSC07 |
Cessation of a person with significant control 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/11.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/02/12 - the day director's appointment was terminated
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/05/13. New Address: 20 20 Lilac Lane Stones Cross Pevensey BN24 5JN. Previous address: Flat 2 Woodcote Road Caversham Reading RG4 7BA England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/09
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/03/19
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/10
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2019/10/10 - the day secretary's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/10/10 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/10. New Address: Flat 2 Woodcote Road Caversham Reading RG4 7BA. Previous address: 50 Bouverie Road Harrow HA1 4EZ England
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/10.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/04/02
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/02 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/02. New Address: 50 Bouverie Road Harrow HA1 4EZ. Previous address: 148 Butler Road London Harrow HA1 4DX United Kingdom
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/28
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/03/07. New Address: 148 Butler Road London Harrow HA1 4DX. Previous address: 148 Butler Road London HA1 4DX United Kingdom
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/07. New Address: 148 Butler Road London Harrow HA1 4DX. Previous address: 7 Dundrey Crescent Merstham Redhill Surrey RH1 3NY
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/28
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2018/02/28 - the day secretary's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/27.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/02/27
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/20
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/04/05. New Address: 7 Dundrey Crescent Merstham Redhill Surrey RH1 3NY. Previous address: 28a Ewart Road London SE23 1BQ United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/03/04
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2016
| incorporation
|
Free Download
(36 pages)
|