(CS01) Confirmation statement with no updates 2024/02/29
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 15th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/02/14
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/02/14 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/08/21
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/08/21
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/08/21
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/03/03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/08/21 - the day director's appointment was terminated
filed on: 12th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 12th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/15. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/15 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/15 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/15 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/03 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 15th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/29, no shareholders list
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 7 Eagle Heights Bramlands Close London SW11 2LJ. Previous address: 10 Caxton Rise Redhill RH1 4AJ England
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/28, no shareholders list
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/08/16 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, June 2014
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, June 2014
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2014/02/28, no shareholders list
filed on: 15th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(21 pages)
|