(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 1st Nov 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 8th Sep 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 8th May 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Jul 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Park Close Ilchester Place London W14 8NH on Wed, 29th Jun 2016 to The Laundry Liscombe House Solbury Leighton Buzzard Bedfordshire LU7 0JN
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1000.00 GBP
capital
|
|
(MA) Articles and Memorandum of Association
filed on: 19th, March 2015
| incorporation
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084804000001, created on Wed, 7th Jan 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, January 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 19 Westbourne Park Road London W2 5PX on Tue, 14th Oct 2014 to 54 Park Close Ilchester Place London W14 8NH
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1000.00 GBP
capital
|
|
(AP04) On Wed, 25th Jun 2014, company appointed a new person to the position of a secretary
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1000.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1000.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Jul 2013: 1 GBP
capital
|
|
(AP01) On Thu, 2nd May 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On Thu, 2nd May 2013, company appointed a new person to the position of a secretary
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Apr 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(20 pages)
|