AD01 |
Address change date: Fri, 29th Sep 2023. New Address: Resolution House 12 Mill Hill Leeds LS55DQ. Previous address: Half Mile Taggs Island Hampton TW12 2HA England
filed on: 29th, September 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 2nd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 19th, September 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2020. New Address: Half Mile Taggs Island Hampton TW12 2HA. Previous address: 341 Garratt Lane London SW18 4DX England
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 1st, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2017. New Address: 341 Garratt Lane London SW18 4DX. Previous address: 54 Tranmere Road London SW18 3QJ
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 19th Nov 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Nov 2013 new director was appointed.
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Nov 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 19th Sep 2013 director's details were changed
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Sep 2013 director's details were changed
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 18th, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 12th Apr 2011. Old Address: 54 Tranmere Road London London SW18 3QJ United Kingdom
filed on: 12th, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Apr 2011. Old Address: 1a Ash Lane Ash Lane Business Park Garforth Leeds West Yorkshire LS25 5HG United Kingdom
filed on: 12th, April 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: Unit a204 / a207 Riverside Business Centre London London SW18 4UH England
filed on: 23rd, November 2010
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 23rd Nov 2010 - the day director's appointment was terminated
filed on: 23rd, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 17th Sep 2010 - the day director's appointment was terminated
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Sep 2010 new director was appointed.
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Aug 2010 - the day director's appointment was terminated
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
|
incorporation |
Free Download
(22 pages)
|