(CS01) Confirmation statement with no updates 2nd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 204 Northfield Avenue London W13 9SJ England on 18th October 2023 to 3 the Broadway Gunnersbury Lane Acton London W3 8HR
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th August 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 13th November 2020 to 204 Northfield Avenue London W13 9SJ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AP04) On 1st August 2020, company appointed a new person to the position of a secretary
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st July 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th February 2015 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2nd October 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2nd October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fisher House 84 Fisherton Street Salisbury Willtshire SP2 7QY England on 8th November 2013
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 8th November 2013
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 6th September 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2nd October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8th November 2012
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
(AP04) On 8th November 2012, company appointed a new person to the position of a secretary
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 8th November 2012
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(37 pages)
|