AA |
Micro company accounts made up to 31st May 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 161 Shropshire House Cavendish Road London N18 2HU England on 3rd September 2023 to 13 Leander Court Lovelace Gardens Surbiton KT6 6RY
filed on: 3rd, September 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th November 2022
filed on: 20th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 16th February 2020 director's details were changed
filed on: 16th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th April 2016
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 21st January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Grosvenor Court 161 Fairfax Road Teddington TW11 9BT England on 23rd January 2018 to Flat 161 Shropshire House Cavendish Road London N18 2HU
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2016
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Joylon House Room 3 Amberley Way Hounslow TW4 6BH on 21st November 2016 to 16 Grosvenor Court 161 Fairfax Road Teddington TW11 9BT
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th November 2016
filed on: 20th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 20th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 26th November 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st May 2016
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 26th November 2014
filed on: 13th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 16 Grosvenor Court 161 Fairfax Road Teddington Middlesex TW11 9BT on 10th October 2014 to Joylon House Room 3 Amberley Way Hounslow TW4 6BH
filed on: 10th, October 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 26th November 2013
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 1 144 Heath Road Twickenham Middlesex London TW1 4BN on 2nd December 2013
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 1st, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Basement Flat 3 Canning Street Brighton East Sussex BN2 0EF on 15th May 2013
filed on: 15th, May 2013
|
address |
Free Download
(2 pages)
|