(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2020 to Wednesday 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 18th May 2020
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Ash House 19 Ash House Fairfield Avenue Staines TW18 4DN United Kingdom to 132 South Ealing Road London W5 4QJ on Monday 11th May 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 12th November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Ashridge Way Sunbury-on-Thames TW16 7SF United Kingdom to 19 Ash House 19 Ash House Fairfield Avenue Staines TW18 4DN on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 29th December 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2017
| incorporation
|
Free Download
(11 pages)
|