(CS01) Confirmation statement with no updates 21st March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th March 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th March 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 14th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on 18th November 2019 to 11 Radcot Avenue Slough SL3 8EJ
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 11 Radcot Avenue Slough SL3 8EJ England on 3rd January 2018 to 86-90 Paul Street London EC2A 4NE
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor, 86-90 Paul Street London EC2A 4NE England on 13th December 2017 to 11 Radcot Avenue Slough SL3 8EJ
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 1273 PO Box 1273 PO Box 1273 Crawley RH10 0LH United Kingdom on 3rd August 2017 to 3rd Floor, 86-90 Paul Street London EC2A 4NE
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 22 Beckford Way Maidenbower Crawley RH10 7LT on 11th November 2015 to PO Box 1273 PO Box 1273 PO Box 1273 Crawley RH10 0LH
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 7th October 2013
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Worth Corner Turner Hill Road Pound Hill Crawley West Sussex RH10 7SL England on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Blackett Road Maidenbower Crawley RH10 7NH England on 27th December 2012
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6 Stanford Court Maidenbower Place Maidenbower Crawley RH10 7QG England on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 8th May 2012 to the position of a member
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(7 pages)
|