(CS01) Confirmation statement with no updates 16th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th August 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th August 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th December 2020 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th December 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th December 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th December 2020 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, October 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 19th October 2018. New Address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE. Previous address: 21 Brynmaer Road Battersea London SW11 4EN
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th January 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st January 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Albany Mansions Albert Bridge Road London SW11 4PG on 13th June 2012
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 29th April 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th February 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 3rd November 2008 Appointment terminated secretary
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 27th March 2008 with shareholders record
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed debbie watson LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed debbie watson LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|