CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2014 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On April 7, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 11, 2015: 5.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 19, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(8 pages)
|
AD02 |
New sail address 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Change occurred at an unknown date. Company's previous address: The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 14, 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
AP04 |
Appointment (date: July 9, 2014) of a secretary
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 2, 2014: 5.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2013: 4.00 GBP
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2013: 5.00 GBP
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: the Quadrant 118 London Road Kingston upon Thames KT2 6QJ United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 5, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(19 pages)
|