(AA) Dormant company accounts made up to June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 26, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2019
filed on: 1st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 25, 2018 secretary's details were changed
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46D Friars Stile Road Richmond TW10 6NQ. Change occurred on May 1, 2018. Company's previous address: 26 Sheen Gate Gardens London SW14 7NY.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 20, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 23, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2013: 1 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(37 pages)
|