(CS01) Confirmation statement with no updates 9th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2021 to 31st December 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th August 2021. New Address: 1-3 Heathmans Road Parsons Green London SW6 4TJ. Previous address: 5 Cromwell Road Teddington TW11 9EQ England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 6th August 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 6th August 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th August 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th January 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th January 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th January 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 16th January 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st March 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2019. New Address: 5 Cromwell Road Teddington TW11 9EQ. Previous address: 38 Salisbury Road Worthing West Sussex BN11 1rd United Kingdom
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 17th November 2016: 100.00 GBP
capital
|
|