(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 28th February 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 31st January 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 31st January 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Boathouse Studio 27 Ferry Road Teddington Middlesex TW11 9NN. Change occurred on Wednesday 19th July 2017. Company's previous address: C/O Fadden & Co. 25 the Brackens Orpington Kent BR6 6JH.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 2nd February 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st February 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 18th April 2012 from 13 Warren Drive Orpington Kent BR6 6EX United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 12th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(43 pages)
|