CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Printing House, 66 Lower Road Harrow HA2 0DH. Change occurred on March 10, 2017. Company's previous address: 69-71 East Street Epsom Surrey KT17 1BP.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2015
| resolution
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 14, 2011. Old Address: Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2010: 120.00 GBP
filed on: 4th, August 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2010
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2010 new director was appointed.
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(45 pages)
|