(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 29th Jan 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 29th Jan 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 8th Jan 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Jan 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 104 High Street Colliers Wood London SW19 2BT on Mon, 3rd Aug 2015 to Suit 109-H, First Floor 616 Mitcham Road Croydon CR0 3AA
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from A143 50 Salisbury Road Hounslow TW4 6JQ England on Thu, 16th Jul 2015 to 104 High Street Colliers Wood London SW19 2BT
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Jul 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Jul 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Jan 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England on Mon, 12th Jan 2015 to A143 50 Salisbury Road Hounslow TW4 6JQ
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from A143 ,the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England on Sat, 10th Jan 2015 to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 2nd Jul 2014. Old Address: Flat 7 1a Orchard Road Hounslow TW4 5JQ United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|