CS01 |
Confirmation statement with updates 8th November 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th November 2023
filed on: 16th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th August 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th August 2022. New Address: 24 Hadley Gardens London W4 4NX. Previous address: 5 Rugby Road London W4 1AT England
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th November 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th November 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th September 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th September 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2020. New Address: 5 Rugby Road London W4 1AT. Previous address: 53a Hartswood Road London W12 9NE England
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, September 2019
|
resolution |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 27/09/19
filed on: 30th, September 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th September 2019: 3010.00 GBP
filed on: 30th, September 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, September 2019
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 8th, January 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 13th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th August 2016. New Address: 53a Hartswood Road London W12 9NE. Previous address: 9 Harvard Road London W4 4EA
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 17th August 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th August 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th June 2016 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd March 2016 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st December 2015 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, November 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 22nd December 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd December 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2014 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 3008004.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 7th March 2014: 3008004.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, March 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, March 2014
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|