(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: Tue, 26th Oct 2021. New Address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE. Previous address: Stockley Park 4 Longwalk Uxbridge UB11 1FE
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Mon, 9th Aug 2021. New Address: Stockley Park 4 Longwalk Uxbridge UB11 1FE. Previous address: 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 13th Jan 2021 - the day director's appointment was terminated
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jan 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jan 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On Mon, 15th Jan 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 1st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: Tue, 16th Aug 2016. New Address: 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU. Previous address: Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Aug 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Aug 2016 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Jul 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(50 pages)
|