AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O the Hyde Partnership 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 26th April 2016 to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 2.00 GBP
capital
|
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 2.00 GBP
capital
|
|
CH01 |
On 29th April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 22nd April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(21 pages)
|
CH01 |
On 3rd May 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd April 2009 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(14 pages)
|