(PSC01) Notification of a person with significant control February 1, 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 30, 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 15, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control February 1, 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2021
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2021
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 17th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 Wellington Road North Flat a Hounslow Middlesex TW4 7AA United Kingdom to 25 Birch Road Feltham Middlesex TW13 6UL on June 11, 2016
filed on: 11th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 29, 2015 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 6, 2015 director's details were changed
filed on: 12th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|