(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/10/09. New Address: 122 Pears Road Hounslow TW3 1SJ. Previous address: 116 Churchfield Road London W3 6BY England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/24
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/09/24
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/09/15
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/09/01 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/01
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/09/11.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/01
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/01/01 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/23
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/23
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/03/29. New Address: 116 Churchfield Road London W3 6BY. Previous address: 423 Lodge Avenue Dagenham Essex RM9 4QD
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/23 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
(TM01) 2015/07/23 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/13 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 75000.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(CH01) On 2015/02/13 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/13 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/25.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/07 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/25.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/07 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/07 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2014
| incorporation
|
Free Download
(7 pages)
|