CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st December 2022 director's details were changed
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th December 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 107 107 Morden Road Mitcham Surrey CR4 4DG. Change occurred on Wednesday 14th November 2018. Company's previous address: The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Tuesday 19th December 2017. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Tuesday 5th January 2016. Company's previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd May 2012 from 1 Alfred Road 1 Alfred Road Kingston upon Thames London KT1 2UA United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, December 2011
| incorporation
|
Free Download
(7 pages)
|