(PSC04) Change to a person with significant control 2023-09-02
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-02
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-31
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-08-31
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-31
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-08-14 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-22: 100.00 GBP
capital
|
|
(CH01) On 2015-08-14 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Birchwood Way Park Street St. Albans Hertfordshire AL2 2SG. Change occurred on 2015-08-20. Company's previous address: Flat 18 Cassio Apartments 1 Malden Road Watford WD17 4EJ.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-06-03 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-19
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 9 35-36 Dorset Square London NW1 6QN United Kingdom on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-10-14 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-19
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 38 Mcilroys Building 18 Oxford Road Reading RG1 7LB United Kingdom on 2012-08-17
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94a Edward Road London E17 6LU England on 2012-07-02
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 38 Mcilroys Building 18 Oxford Road Reading RG1 7LB England on 2012-06-15
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 Century House Forty Avenue Wembley Middlesex HA9 8RS England on 2012-06-15
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-02-15: 100.00 GBP
filed on: 22nd, February 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-02-15: 100.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-19
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-03-04 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Karthik Shanmugasundaram Flat 2 115 Southampton Street Reading Berkshire RG1 2QZ England on 2011-03-04
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Karthik Shanmugasundaram 78 Byron Avenue London E12 6NG United Kingdom on 2010-12-14
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-12-13 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 122 Southampton Street Reading RG1 2QX United Kingdom on 2010-09-10
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-09-10 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(22 pages)
|