AD01 |
New registered office address 41 Banstead Road South Sutton SM2 5LG. Change occurred on August 10, 2023. Company's previous address: 175 Valley Road London SW16 2XH England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2021
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: January 2, 2022) of a secretary
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 175 Valley Road London SW16 2XH. Change occurred on May 19, 2021. Company's previous address: 29 Mayford Road London SW12 8SE England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Mayford Road London SW12 8SE. Change occurred on November 29, 2019. Company's previous address: 18 Ewshot Gardens Ewshot Farnham GU10 5DG England.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 28th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2017
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Ewshot Gardens Ewshot Farnham GU10 5DG. Change occurred on July 21, 2016. Company's previous address: 2, 30 Schubert Road London SW15 2QS.
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2015
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 19, 2015: 7.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(11 pages)
|
AP01 |
On February 4, 2015 new director was appointed.
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2, 30 Schubert Road London SW15 2QS. Change occurred on July 14, 2015. Company's previous address: Turner Wise 567 Battersea Park Road London SW11 3BJ England.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Turner Wise 567 Battersea Park Road London SW11 3BJ. Change occurred on January 23, 2015. Company's previous address: C/O Caroline Soames 42 Overstone Road London W6 0AB.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 5, 2014: 7.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 1, 2014: 6.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2012 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: 103a Babington Road London SW16 6AN
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 26th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On December 12, 2010 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 28, 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(13 pages)
|