(CS01) Confirmation statement with no updates Tue, 2nd May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 3rd May 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 3rd May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 3rd May 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 3rd May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 3rd May 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 3rd Aug 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 28th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58a Oaklands Grove White City W12 0JB on Fri, 4th May 2018 to Flat G 7 Oaklands Road Bromley BR1 3SJ
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 3rd Aug 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 3rd Aug 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Sundew Ave Shepherds Bush 71 Sundew Ave Shepherds Bush London W120RR United Kingdom on Thu, 1st Jun 2017 to 58a Oaklands Grove White City W12 0JB
filed on: 1st, June 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Aug 2016
filed on: 11th, August 2016
| officers
|
Free Download
|