CS01 |
Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Mon, 24th Sep 2018
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Sep 2018
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Oct 2022. New Address: Riverside House Vauxhall Grove London SW8 1SY. Previous address: Unit 1 Riverside House Vauxhall Grove London SW8 1SY
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2022. New Address: Riverside House Vauxhall Grove London SW8 1SY. Previous address: Riverside House Vauxhall Grove London SW8 1SY England
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Thu, 20th Jul 2017 - the day secretary's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 1st Oct 2015. New Address: Unit 1 Riverside House Vauxhall Grove London SW8 1SY. Previous address: C/O First Floor Victoria House 178-180 Fleet Road Fleet GU51 4DA
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 100.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 5th Dec 2012 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Oct 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2011 to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Oct 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 7th Feb 2011. Old Address: 4 Derbyfields Derbyfields North Warnborough Hook RG29 1HH England
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Oct 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(25 pages)
|