(CS01) Confirmation statement with no updates 2024/01/14
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/14
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/14
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 06 Hounslow Business Park Alice Way Hounslow TW3 3UD on 2021/08/24 to Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/14
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/04/01
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/06
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/04/01
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/01
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/06
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/15
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/15 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/06
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/06
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/06
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/06
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/07/06.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/01
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/01
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed poker dot nursery LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/02
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(8 pages)
|