(CS01) Confirmation statement with updates 2024/01/22
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/07/06. New Address: 8 Bure Lane Christchurch BH23 4DW. Previous address: 57 Church Street Twickenham TW1 3NR United Kingdom
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/22
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/11/14. New Address: 57 Church Street Twickenham TW1 3NR. Previous address: Regal House 70 London Road Twickenham TW1 3QS United Kingdom
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/22
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/02/02
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/02 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/02/05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/06. New Address: Regal House 70 London Road Twickenham TW1 3QS. Previous address: 12 South Molton Street London W1K 5QN United Kingdom
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/05 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/22
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/08/09. New Address: 12 South Molton Street London W1K 5QN. Previous address: Trojan House 34 Arcadia Avenue London N3 2JU
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/22
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/01/22
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on 2017/11/2489.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018/01/11 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/11
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017/02/16
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/05
filed on: 5th, April 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2017
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 7th, March 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/09/23
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 2017/01/04 - the day director's appointment was terminated
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/22 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/22 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 19th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/22 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
(CH01) On 2014/01/21 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/21 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/01/22 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/22 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/01/21 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/12/21
filed on: 2nd, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/25.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/04/04 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/22 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/07/20 from 21 the Ridgeway Kingsbury London NW9 0UB United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
(TM02) 2010/02/26 - the day secretary's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2010
| incorporation
|
Free Download
(33 pages)
|