(CS01) Confirmation statement with no updates January 14, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 18, 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2020
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 1, 2021) of a secretary
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 1st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Petersham Nurseries Church Lane Off Petersham Road Richmond Surrey TW10 7AB. Change occurred on February 9, 2018. Company's previous address: Unit 1 Acton Hill Mews Uxbridge Road London W3 9QN.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on February 11, 2013: 100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On February 14, 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 14, 2013) of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(21 pages)
|