AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Hollybank Lane Emsworth PO10 7UE. Change occurred on Sunday 26th March 2023. Company's previous address: 22 Fiddicroft Avenue Banstead SM7 3AD England.
filed on: 26th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd February 2021
filed on: 6th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th May 2021.
filed on: 6th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th March 2021
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Fiddicroft Avenue Banstead SM7 3AD. Change occurred on Friday 15th January 2021. Company's previous address: Unit 1, 37 Cheseman Street London SE26 4RA England.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th November 2018
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 28th November 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
27854.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 1, 37 Cheseman Street London SE26 4RA. Change occurred on Wednesday 5th August 2015. Company's previous address: Unit 1, 33 Cheseman Street London SE26 4RA England.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1, 33 Cheseman Street London SE26 4RA. Change occurred on Monday 3rd August 2015. Company's previous address: F33B Parkhall Road Trading Estate 40 Martell Road London SE21 8EN.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
27854.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
SH01 |
16000.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address F33B Parkhall Road Trading Estate 40 Martell Road London SE21 8EN. Change occurred on Wednesday 1st October 2014. Company's previous address: F33C Parkhall Road Trading Est 40 Martell Road London London SE21 8EN.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
16000.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th March 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 27th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th November 2009 from Unit D211 Parkhall Road Trading Estate 62 Tritton Road London SE21 8DE
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 27th November 2009 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 27th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
16000.00 GBP is the capital in company's statement on Sunday 11th October 2009
filed on: 9th, November 2009
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(13 pages)
|