(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/09/26
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/08/23. New Address: Suite a2:18 Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ. Previous address: 5 Cippenham Lane Cippenham Lane Slough SL1 5BU England
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/26
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/09/26
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 2020/09/01 - the day director's appointment was terminated
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/01
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/09/01
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/26
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/08/01.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/05/04. New Address: 5 Cippenham Lane Cippenham Lane Slough SL1 5BU. Previous address: Flat 5 Norman Court 42 Lynn Road Ilford IG2 7DS England
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/05/01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/30
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/04/30
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/10. New Address: Flat 5 Norman Court 42 Lynn Road Ilford IG2 7DS. Previous address: Flat 5, Norman Court 42 Lynn Road Ilford IG2 7DS England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/09. New Address: Flat 5, Norman Court 42 Lynn Road Ilford IG2 7DS. Previous address: C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/30
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/10. New Address: C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN. Previous address: C/O Silverstone & Co 1st Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/09/06 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/06
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/27. New Address: C/O Silverstone & Co 1st Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD. Previous address: 13 Monk Drive Royal Victoria London E16 1LE England
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/06/20. New Address: 13 Monk Drive Royal Victoria London E16 1LE. Previous address: C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/28. New Address: C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD. Previous address: Suite H Queens Way House 275 High Street London E15 2TF England
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(7 pages)
|