AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park House 121a Malden Road Cheam Sutton Surrey SM3 8QU England to 14 Wellfield Gardens Carshalton SM5 4EA on September 8, 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 5, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Park House 2 Parkview 121 Malden Road Cheam Surrey SM3 8QU to Park House 121a Malden Road Cheam Sutton Surrey SM3 8QU on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 5, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 5, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 5, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On May 5, 2010 secretary's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 5, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 5, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 5, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2008
| incorporation
|
Free Download
(20 pages)
|