(AA) Total exemption full company accounts data drawn up to August 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 617a Hitchin Road Luton Bedfordshire LU2 7UP. Change occurred on June 15, 2023. Company's previous address: Jolyon House Amberley Way Hounslow TW4 6BH England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jolyon House Amberley Way Hounslow TW4 6BH. Change occurred on May 17, 2023. Company's previous address: 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH. Change occurred on September 16, 2022. Company's previous address: 617a Hitchin Road Luton LU2 7UP England.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 617a Hitchin Road Luton LU2 7UP. Change occurred on August 29, 2022. Company's previous address: 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH England.
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 23, 2019 new director was appointed.
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 22, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On October 24, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2019 (was August 31, 2019).
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH. Change occurred on April 16, 2019. Company's previous address: 3rd Floor, Holdsworth House, 65-73 Staines Road, 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow England TW3 3HW England.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 25, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 25, 2018
filed on: 26th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 9, 2018 new director was appointed.
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On February 26, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 18, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 4, 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 11, 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, Holdsworth House, 65-73 Staines Road, 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow England TW3 3HW. Change occurred on July 8, 2015. Company's previous address: 71-75 Shelton Street London WC2H 9JQ.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 22, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on November 13, 2014. Company's previous address: Holdsworth House 65-73 Staines Road Second Floor Hounslow TW3 3HW.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 8, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 11, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2013 new director was appointed.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 19, 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 10, 2013. Old Address: 38a the Broadway Southall Middlesex UB1 1PT England
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 29, 2013. Old Address: 65a South Road Southall Middlesex UB1 1SQ United Kingdom
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 5, 2012. Old Address: 121 the Crossways Hounslow TW5 0JJ England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 8, 2012: 2.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(24 pages)
|