(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Jun 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Sep 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 6th Apr 2017. New Address: 104 High Street West Wickham BR4 0NF. Previous address: 21 Hinton Avenue Hounslow TW4 6AP England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 27th Sep 2016. New Address: 21 Hinton Avenue Hounslow TW4 6AP. Previous address: The Basement Office, 212 Goldhawk Road Goldhawk Road London W12 9NX England
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: The Basement Office, 212 Goldhawk Road Goldhawk Road London W12 9NX. Previous address: 104 High Street West Wickham Kent BR4 0NF
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(TM01) Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Aug 2013 to Tue, 31st Dec 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 100.00 GBP
capital
|
|
(CH01) On Sun, 21st Apr 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 21st Apr 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Nov 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(45 pages)
|