AA |
Dormant company accounts made up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 10, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP. Change occurred on February 15, 2018. Company's previous address: 7-11 Woodcote Road Wallington Surrey SM6 0LH.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2011
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(45 pages)
|