(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Woodfield Drive Charlbury Chipping Norton OX7 3SE. Change occurred on Tuesday 16th May 2023. Company's previous address: 25 Dunster Crescent Hornchurch RM11 3QD England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 15th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 13th March 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 12th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Dunster Crescent Hornchurch RM11 3QD. Change occurred on Wednesday 30th May 2018. Company's previous address: 2 Exeter Road Harrow Middlesex HA2 9PP.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Exeter Road Harrow Middlesex HA2 9PP. Change occurred on Monday 8th February 2016. Company's previous address: 17a Tavistock Road South Woodford London E18 2AP.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st May 2015.
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|