(CS01) Confirmation statement with updates Mon, 11th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st Aug 2023. New Address: 151 Midsummer Avenue Hounslow TW4 5AZ. Previous address: 18 Brainton Avenue Feltham Feltham Middlesex TW14 0AY
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 5th Nov 2022 director's details were changed
filed on: 5th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Nov 2022
filed on: 5th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 24th Jun 2022 - the day secretary's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jan 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Mon, 13th May 2019 secretary's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
|
(SH01) Capital declared on Sat, 14th Feb 2015: 1.00 GBP
capital
|
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 1st Nov 2014
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Nov 2014 - the day director's appointment was terminated
filed on: 2nd, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(22 pages)
|