(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th May 2021. New Address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES. Previous address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th October 2017. New Address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB. Previous address: Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th November 2014. New Address: Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD. Previous address: 57 Suite 8 -10, First Floor Gough House, Eden Street Kingston upon Thames Surrey KT1 1DA
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd August 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Weir Cottage Teddington Studios Teddington TW11 9NT United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(36 pages)
|