(CS01) Confirmation statement with updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 9, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 9, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 30, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES. Change occurred on May 14, 2021. Company's previous address: Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB England.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 1, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 5, 2018 secretary's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 5, 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Quest House Suite 2, Ground Floor 125-135 Staines Road Hounslow TW3 3JB. Change occurred on November 10, 2017. Company's previous address: PO Box Suite 2 Quest House 125-135 Staines Road Hounslow TW3 3JB England.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box Suite 2 Quest House 125-135 Staines Road Hounslow TW3 3JB. Change occurred on October 26, 2017. Company's previous address: 31 Cross Lances Road Hounslow Middlesex TW3 2AD.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 29, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 11, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 13th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 1 stop accountants LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed fusion accountants LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(21 pages)
|