(CS01) Confirmation statement with no updates 24th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP England on 4th May 2020 to Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP United Kingdom on 1st November 2019 to Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Arosa Road East Twickenham Middlesex TW1 2TL United Kingdom on 1st March 2018 to Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th February 2017
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(9 pages)
|