(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 13th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Goldwins Limited 75 Maygrove Road London NW6 2EG. Change occurred on Monday 15th October 2018. Company's previous address: Kemp House 152 City Road London EC1V 2NX United Kingdom.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th August 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on Friday 28th October 2016. Company's previous address: 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS. Change occurred on Tuesday 15th March 2016. Company's previous address: 28-29 the Broadway Ealing Broadway London W5 2NP.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed get a free quotation LTDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|