CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C4Di at the Dock Queen Street Hull HU1 1UU. Change occurred on January 4, 2022. Company's previous address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 9, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control February 12, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control February 9, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change occurred on February 18, 2016. Company's previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, November 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to February 9, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on November 7, 2012. Old Address: 43 Grove Park Road Chiswick London W4 3RU
filed on: 7th, November 2012
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: , 3 43 Grove Park Road, Chiswick, London, W4 3RU
filed on: 7th, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 15th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/05/2009 from, 45 heathfield court, heathfield terrace chiswick, london, W4 4LR, united kingdom
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(14 pages)
|