CS01 |
Confirmation statement with no updates 1st January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st January 2022
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st December 2017
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 153 Stayton Road Sutton Surrey SM1 2PS England on 22nd June 2018 to 22 Vermont Road Sutton Surrey SM1 3EQ
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18, Victoria Court, Unwin Way, Stanmore HA7 1FD on 4th September 2017 to 153 Stayton Road Sutton Surrey SM1 2PS
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th July 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Hayward Chatham Place Reading RG1 7AZ on 21st July 2014 to 18, Victoria Court, Unwin Way, Stanmore HA7 1FD
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Hare Warren Court Marshland Square Emmer Green Reading Berkshire RG4 8RU England on 7th August 2012
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 7th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(27 pages)
|