(AA01) Previous accounting period shortened to 29th March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 31st March 2022 - the day secretary's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th May 2021. New Address: 601 Britannia House 1 Glenthorne Road London W6 0LH. Previous address: 407 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 6th May 2021 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st July 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st August 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2017. New Address: 407 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH. Previous address: 11 Blamire Drive Temple Park Binfield Berkshire RG42 4UN
filed on: 8th, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th July 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th July 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th September 2012: 4.00 GBP
filed on: 27th, September 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th September 2012: 4.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th July 2011 with full list of members
filed on: 9th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(14 pages)
|