(AA) Dormant company accounts made up to December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 24, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Nelson Road Twickenham TW2 7AU England to 479a London Road Isleworth TW7 4BX on September 16, 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 King Edwards Grove Teddington TW11 9LU England to 74 Nelson Road Twickenham TW2 7AU on June 2, 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2021 to December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Colham House Bakers Road Uxbridge UB8 1RG England to 24 King Edwards Grove Teddington TW11 9LU on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 19, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 19, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ to Unit 2 Colham House Bakers Road Uxbridge UB8 1RG on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 31, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 5, 2014: 2.00 GBP
capital
|
|
(CH01) On June 5, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 31, 2014. Old Address: 109 Chamberlayne Road London NW10 3NS United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 31, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 14, 2012. Old Address: the Converted Barn Widehurst Farm Thorn Road Marden Tonbridge Kent TN12 9LN United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|