| CS01 |
Confirmation statement with updates Sunday 6th July 2025
filed on: 7th, July 2025
| confirmation statement
|
Free Download
(4 pages)
|
| CH01 |
On Wednesday 11th June 2025 director's details were changed
filed on: 11th, June 2025
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Wednesday 11th June 2025 director's details were changed
filed on: 11th, June 2025
| officers
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Wednesday 11th June 2025
filed on: 11th, June 2025
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Wednesday 11th June 2025
filed on: 11th, June 2025
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
New registered office address Townsq, 3 Buckland's Wharf Kingston upon Thames KT1 1TF. Change occurred on Wednesday 23rd October 2024. Company's previous address: 2nd Floor Fife House 14-18 Fife Road Kingston upon Thames Surrey KT1 1SZ United Kingdom.
filed on: 23rd, October 2024
| address
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates Saturday 6th July 2024
filed on: 8th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates Thursday 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates Wednesday 6th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
| CH01 |
On Tuesday 21st September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Tuesday 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
| PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On Tuesday 6th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates Saturday 6th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates Friday 6th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
| AD01 |
New registered office address 2nd Floor Fife House 14-18 Fife Road Kingston upon Thames Surrey KT1 1SZ. Change occurred on Thursday 19th April 2018. Company's previous address: Suite 7, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL United Kingdom.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates Thursday 6th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
| SH01 |
100.00 GBP is the capital in company's statement on Monday 17th August 2015
filed on: 25th, September 2015
| capital
|
Free Download
(4 pages)
|
| RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2015
| resolution
|
Free Download
|
| AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(61 pages)
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|