(CS01) Confirmation statement with updates Tuesday 22nd October 2024
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Korus House Ground Floor 6-8 Colne Road Twickenham TW1 4JR. Change occurred on Thursday 7th November 2024. Company's previous address: 20 Church Street Twickenham TW1 3NJ.
filed on: 7th, November 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2024
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2024 director's details were changed
filed on: 7th, November 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd October 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Saturday 24th April 2021 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th April 2021 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th April 2021
filed on: 24th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 19th December 2020
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Church Street Twickenham TW1 3NJ. Change occurred on Thursday 22nd October 2015. Company's previous address: C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN United Kingdom.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|