(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 20th, July 2022
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jul 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 3rd Jul 2022
filed on: 3rd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Jun 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Thu, 30th Sep 2021
filed on: 4th, November 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, October 2021
| incorporation
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thu, 30th Sep 2021
filed on: 14th, October 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 13th, October 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 222 Upper Richmond Road West London SW14 8AH on Tue, 27th Mar 2018 to Unit 1, Lincoln House Great West Road Brentford TW8 0GE
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Oct 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077756620003, created on Fri, 14th Oct 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077756620002, created on Tue, 5th Jul 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 24th Sep 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on Wed, 26th Aug 2015 to 222 Upper Richmond Road West London SW14 8AH
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sat, 9th Nov 2013 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England on Wed, 23rd Jul 2014 to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Jul 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Sheridan Road Richmond Surrey TW10 7NH on Wed, 23rd Jul 2014 to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077756620001
filed on: 8th, March 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Sep 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2013
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, August 2013
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 26th Jul 2013
filed on: 2nd, August 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wed, 31st Oct 2012 secretary's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Oct 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, October 2012
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, October 2012
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(35 pages)
|