(PSC04) Change to a person with significant control September 8, 2020
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Milner Drive Twickenham TW2 7PJ to 27 Cromwell Avenue Bromley BR2 9AG on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 7, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 30, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 30, 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on October 28, 2015: 100.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On September 3, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 3, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 19, 2015 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 19, 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Hamilton Road Ealing London W5 2EG to 22 Milner Drive Twickenham TW2 7PJ on January 19, 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 3, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On April 9, 2014 secretary's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 14 Pinewood Grove London W5 2AG
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 9, 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 22nd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 21, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 8, 2011 director's details were changed
filed on: 8th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|