AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th October 2022
filed on: 30th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2022 - the day director's appointment was terminated
filed on: 30th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 1st April 2021 secretary's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st April 2021. New Address: 54 Company Secretary Rostrevor Road London SW6 5AD. Previous address: 54 Rostrevor Road C/O Sj Bryan-Hunt London SW6 5AD England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
30th March 2021 - the day secretary's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2021. New Address: 54 Rostrevor Road C/O Sj Bryan-Hunt London SW6 5AD. Previous address: Plum Tree Cottage 4 Compton Close Esher Surrey KT10 9EF
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th March 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 4.00 GBP
capital
|
|
AP01 |
New director was appointed on 26th February 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 St. Andrews Gardens Cobham Surrey KT11 1HQ on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th January 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th January 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Farm View Ruxley Crescent Claygate Esher Surrey KT10 0TZ England on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
18th April 2013 - the day director's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Praed Street London W2 1RN United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd March 2011: 4.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
4th March 2011 - the day director's appointment was terminated
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
4th March 2011 - the day secretary's appointment was terminated
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(41 pages)
|