CH01 |
On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 70 Gracechurch Street London EC3V 0HR England to Office 1 1 Coldbath Square London EC1R 5HL on June 13, 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2020 to December 31, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 91 Heath Road Weybridge Surrey KT13 8TS to 3rd Floor 70 Gracechurch Street London EC3V 0HR on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 23, 2019
filed on: 23rd, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2015 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to 91 Heath Road Weybridge Surrey KT13 8TS on December 22, 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/08/2009 from 1 mays close weybridge surrey KT13 0XL
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/08/2008 from the old post house, heath road weybridge surrey KT13 8TS
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(12 pages)
|