PSC04 |
Change to a person with significant control Wed, 20th Mar 2024
filed on: 28th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Mar 2024 director's details were changed
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Dec 2021 director's details were changed
filed on: 28th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Nov 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 15th Nov 2021
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 15th Nov 2021
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 27th Apr 2020 - 8006.00 GBP
filed on: 28th, July 2020
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Apr 2020: 8100.00 GBP
filed on: 30th, April 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Apr 2020 new director was appointed.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Apr 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Apr 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: Flat 2, Victoria Court 4-6 High Street Brentford London TW8 0DT. Previous address: Flat 1a, the Lodge the Avenue Chiswick London W4 1HX
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Jun 2015. New Address: Flat 1a, the Lodge the Avenue Chiswick London W4 1HX. Previous address: The Lodge Flat 1a, the Avenue London W4 1HX United Kingdom
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Jun 2015. New Address: The Lodge Flat 1a, the Lodge, the Avenue Chiswick London. Previous address: Flat 1a, the Lodge the Avenue London W4 1HX England
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jun 2015. New Address: Flat 1a, the Lodge the Avenue Chiswick London W4 1HX. Previous address: The Lodge Flat 1a, the Lodge, the Avenue Chiswick London United Kingdom
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
|
incorporation |
Free Download
(7 pages)
|