(CS01) Confirmation statement with no updates 2024/01/12
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 29th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Granary Studio 2 80 Abbey Road Barking Essex IG11 7BT United Kingdom on 2023/09/11 to 1 Stoneleigh Court Station Road Stoke D'abernon Cobham KT11 3BT
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/12
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/12
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 30th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Popejoy Drive 3 Popejoy Drive Bagshot Surrey GU19 5FE England on 2019/12/16 to The Granary Studio 2 80 Abbey Road Barking Essex IG11 7BT
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/20 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/08/20
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/03/21.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/21
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/21
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/03
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2017/11/03 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Greencroft Gardens 5 14 Greencroft Gardens London NW6 3LS United Kingdom on 2017/10/31 to 3 Popejoy Drive 3 Popejoy Drive Bagshot Surrey GU19 5FE
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/10/09
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/09.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Charfield Court 2 Shirland Road London W9 2JR on 2016/08/22 to 14 Greencroft Gardens 5 14 Greencroft Gardens London NW6 3LS
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/12
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|