(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071765380002, created on 23rd May 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 071765380001, created on 23rd May 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2021
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 4th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th March 2018. New Address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA. Previous address: Wessex House Drake Avenue Staines Middlesex TW18 2AP United Kingdom
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th February 2018. New Address: Wessex House Drake Avenue Staines Middlesex TW18 2AP. Previous address: The Gatehouse Wellington Avenue Virginia Water Surrey GU25 4QY
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from East House 109 South Worple Way London SW14 8TN England on 22nd April 2010
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th March 2010: 100.00 GBP
filed on: 31st, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 18th March 2010 - the day director's appointment was terminated
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(27 pages)
|