(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Sep 2016
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Oct 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Oct 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Markesbury Avenue Richmond Surrey TW9 4JA England on Mon, 25th Sep 2017 to 3 Tangier Road Richmond TW10 5DP
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Somerton Avenue Richmond Surrey TW9 4QP on Tue, 12th Sep 2017 to 13 Markesbury Avenue Richmond Surrey TW9 4JA
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O David Price 29 Dorchester House 8 Strand Drive Richmond Surrey TW9 4DX on Mon, 16th Nov 2015 to 3 Somerton Avenue Richmond Surrey TW9 4QP
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Tue, 30th Sep 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 21st Jan 2014. Old Address: 27 Lime House Melliss Avenue Richmond Surrey TW9 4AE United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Sep 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Oct 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2012
| incorporation
|
Free Download
(7 pages)
|