(AA01) Previous accounting period extended from April 30, 2023 to October 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 39 East Court College Lane East Grinstead West Sussex RH19 3LT England to Room 8a East Court College Lane East Grinstead West Sussex RH19 3LT on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 8a East Court College Lane East Grinstead West Sussex RH19 3LT England to Room 8a, East Court College Lane East Grinstead West Sussex RH19 3LT on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Room 39 East Court College Lane East Grinstead West Sussex RH19 3LT on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 26, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(27 pages)
|