(AD01) Address change date: 8th November 2023. New Address: Unit No 35, Icon Innovation Centre Eastern Way Daventry Northants NN11 0QB. Previous address: 324 Nash House Old Oak Lane London NW10 6DG England
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2021. New Address: 324 Nash House Old Oak Lane London NW10 6DG. Previous address: First Floor 1000 Great West Road Brentford TW8 9DW England
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 9th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 9th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 9th April 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th November 2018. New Address: First Floor 1000 Great West Road Brentford TW8 9DW. Previous address: 1st Floor 1000 Great West Road Brentford TW8 9HH England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th October 2018. New Address: 1st Floor 1000 Great West Road Brentford TW8 9HH. Previous address: 10 Greycoat Place London SW1P 1SB England
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th January 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th February 2018. New Address: 10 Greycoat Place London SW1P 1SB. Previous address: 6 Heritage House 145 London Road Twickenham TW1 1EF England
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th January 2018: 100.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2018. New Address: 6 Heritage House 145 London Road Twickenham TW1 1EF. Previous address: 10 Greycoat Place London Greater London SW1P 1SB
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th December 2017. New Address: 10 Greycoat Place London Greater London SW1P 1SB. Previous address: 6 Heritage House 145, London Road Twickenham TW1 1EF England
filed on: 6th, December 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th November 2016. New Address: 6 6,Heritage House 145, London Road Twickenham TW1 1EF. Previous address: 108 Myrtle Road Hounslow TW3 1QD England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2016. New Address: 6 Heritage House 145, London Road Twickenham TW1 1EF. Previous address: 6 6,Heritage House 145, London Road Twickenham TW1 1EF England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(10 pages)
|