CS01 |
Confirmation statement with no updates March 10, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Pollard Road Morden SM4 6EG England to 84 Hillside Banstead SM7 1HA on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Hillside Banstead Surrey SM7 1HA England to 37 Pollard Road Morden SM4 6EG on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Burgh Mount Banstead Surrey SM7 1ER to 84 Hillside Banstead Surrey SM7 1HA on April 25, 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
CH01 |
On October 2, 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 2, 2015 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 11, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 11, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 11, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 20, 2011 secretary's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|