(CH01) On 2023/02/10 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/02/10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England on 2023/02/10 to 83 Woodmansterne Road Carshalton SM5 4JW
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite 2 Unit 14 First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 2021/08/12 to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/28
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/02 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/02
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Flat 3 Lansdowne Place London Crystal Palace SE19 2UA England on 2017/05/30 to Suite 2 Unit 14 First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/24 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Green Lane Shepperton Middlesex TW17 8DS England on 2017/05/24 to Flat 3 Lansdowne Place London Crystal Palace SE19 2UA
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|