(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 23, Brainton Avenue Feltham TW14 0AZ England on 3rd April 2017 to 65 st. Helier Avenue Morden SM4 6HY
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Cranebrook Manor Road Twickenham TW2 5DJ England on 16th January 2017 to 23 23, Brainton Avenue Feltham TW14 0AZ
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 44 Townmead Road London SW6 2RR on 9th December 2015 to 24 Cranebrook Manor Road Twickenham TW2 5DJ
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 120a Townmead Road Townmead Road London SW6 2SR on 11th November 2014 to 44 Townmead Road London SW6 2RR
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 a Perham Road London W14 9ST England on 15th March 2014
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 128 Fulham Court Fulham Road London SW6 5QB England on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 128 Fulham Road Fulham Court London SW6 5QB England on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Flat Bulow Court Pearscroft Road London SW6 2BP on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 128 Fulham Road London SW6 5QB England on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 7th June 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Fabian Road London SW6 7TY England on 16th July 2013
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(37 pages)
|