(CS01) Confirmation statement with updates 30th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 8th June 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th June 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 5th April 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd February 2018. New Address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX. Previous address: 17 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PX United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th December 2016. New Address: 17 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PX. Previous address: The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|