(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th August 2020 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ United Kingdom on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR United Kingdom on 25th April 2012
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 159C Sheen Road Richmond Surrey TW9 1YS United Kingdom on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th May 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 117 Cedar Terrace Richmond Surrey TW9 2BY on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th June 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th July 2009 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/2008 from mellow haze taggs island hampton middlesex TW12 2HA england
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(13 pages)
|