(AD01) Registered office address changed from 8 Woodbury Close Tunbridge Wells Kent TN4 9LE England to 46 Quarry Bank Tonbridge Kent TN9 2QZ on 2023-08-28
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-23
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Cardington Square Hounslow TW4 6AH England to 8 Woodbury Close Tunbridge Wells Kent TN4 9LE on 2022-12-09
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-06-07 director's details were changed
filed on: 20th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-01
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-26
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-26
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 7 Cardington Square Hounslow TW4 6AH on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Cardington Square Hounslow TW4 6AH England to 7 Cardington Square Hounslow TW4 6AH on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-06-26
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-06-23 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-23 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2017-06-23
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-08
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Cardington Square Hounslow TW4 6AH England to Talbot House 204-226 Imperial Drive Harrow HA2 7HH on 2016-11-22
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-20 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-21 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 252 Imperial Drive Harrow HA2 7HJ to 7 Cardington Square Hounslow TW4 6AH on 2016-11-21
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-09-15 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-15
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-15 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-22: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-06-22
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-22
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|