(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th March 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd August 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Farnell Road Isleworth TW7 6EX England to 21 Rosebery Road Hounslow TW3 2RG on Tuesday 3rd August 2021
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 34 Farnel Road Isleworth TW7 6EX to 34 Farnell Road Isleworth TW7 6EX on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd April 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 11th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
|
(AD01) Registered office address changed from 47 Powder Mill Lane Twickenham TW2 6EF to 34 Farnel Road Isleworth TW7 6EX on Friday 6th February 2015
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th June 2014 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Farnel Road Isleworth TW7 6EX England to 34 Farnel Road Isleworth TW7 6EX on Friday 6th February 2015
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
(CH01) On Thursday 21st November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 19th November 2013 from 1 Evesham Green Morden Surrey SM4 6PW United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 10th May 2012 from 1 1 Evesham Green Morden London SM4 6PW United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th May 2012 from 47 Powder Mill Lane London Twickenham TW2 6EF United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, September 2011
| incorporation
|
Free Download
(7 pages)
|