CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 2nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th July 2022
filed on: 9th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Saturday 9th July 2022
filed on: 9th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 38 Fauconberg Road London W4 3JU. Change occurred on Tuesday 5th July 2022. Company's previous address: Flat 4 38 Fauconberg Road London W4 3JU.
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th June 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2022.
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 15th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Tuesday 1st September 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Friday 8th August 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 38 Fauconberg Road London W4 3JU. Change occurred on Friday 8th August 2014. Company's previous address: 38 Flat 4 Fauconberg Road London W4 3JU England.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from St Christophers House Tabor Grove London SW19 4EX England
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 20th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 20th August 2013
|
capital |
|
AD01 |
Change of registered office on Tuesday 20th August 2013 from St Christopher House Tabor Grove London SW19 4EX
filed on: 20th, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 17th July 2013
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th November 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th November 2012.
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th November 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 12th October 2012 from 152 Chiswick High Road London W4 1PT United Kingdom
filed on: 12th, October 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2011
|
incorporation |
Free Download
(20 pages)
|