(AA) Total exemption full company accounts data drawn up to January 30, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 23, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 23, 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on October 23, 2021
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from January 31, 2020 to January 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(32 pages)
|