(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 10, 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088095260002, created on March 31, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 5, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088095260001, created on May 17, 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 9, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ to Calver Lodge Flat 5 25 Frithwood Ave Northwood HA6 3LY on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 10, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2014: 1000.00 GBP
capital
|
|
(AP01) On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(26 pages)
|