(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Flat 18 Berkeley Court 33 Gordon Road Ealing London W5 2AE England on Wed, 3rd May 2023 to 15 the Green Ealing London W5 5DA
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 44-46 Church Road Richmond TW10 6LN England on Mon, 24th Apr 2023 to Flat 18 Berkeley Court 33 Gordon Road Ealing London W5 2AE
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Mar 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 21st Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Mar 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Sep 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Sep 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Maybury Close Burgh Heath Banstead Surrey KT20 6BZ England on Mon, 12th Sep 2022 to Flat 1 44-46 Church Road Richmond TW10 6LN
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Apr 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Apr 2021
filed on: 21st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Corfton Lodge Corfton Road London W5 2HU England on Tue, 23rd Nov 2021 to 21 Maybury Close Burgh Heath Banstead Surrey KT20 6BZ
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Devon Court Links Road London W3 0EH England on Wed, 14th Oct 2020 to 22 Corfton Lodge Corfton Road London W5 2HU
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Pitshanger Court Pitshanger Lane Ealing London W5 1QQ England on Mon, 9th Mar 2020 to 4 Devon Court Links Road London W3 0EH
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 10th Feb 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2019
| incorporation
|
Free Download
(10 pages)
|