(CS01) Confirmation statement with updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th August 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England on 5th May 2023 to 27 Hampton Road Twickenham TW2 5QE
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England on 20th August 2022 to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Castor Park Maidstone ME16 0YE England on 6th December 2019 to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32 James Huxley Avenue James Huxley Avenue Maidstone ME16 0ZH England on 2nd November 2018 to 7 Castor Park Maidstone ME16 0YE
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 11th October 2017 to 32 James Huxley Avenue James Huxley Avenue Maidstone ME16 0ZH
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 23rd, December 2015
| officers
|
Free Download
|
(SH01) Statement of Capital on 26th November 2015: 100.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|