AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 25 Metropolitan House, Pump House Crescent, Brentford TW8 0HA. Change occurred on January 26, 2023. Company's previous address: Flat 14 Glasworthy House Elgin Crescent London W11 2JW.
filed on: 26th, January 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079007730001, created on May 27, 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates January 6, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 14 Glasworthy House Elgin Crescent London W11 2JW. Change occurred on January 29, 2016. Company's previous address: 18 Heathfield Park Drive Chadwell Heath Romford RM6 4FB.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to December 31, 2012
filed on: 6th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(22 pages)
|