CS01 |
Confirmation statement with updates 7th September 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 8th September 2016 to The Long Lodge 265-269 Kingston Road London SW19 3NW
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 139 Kingston Road London SW19 1LT England on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(8 pages)
|