CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 5.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Leys Esher Road Hersham Walton-on-Thames Surrey KT12 4LP England to 219 Fir Tree Road Epsom Surrey KT17 3LB on October 28, 2014
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Green Curve Banstead Surrey SM7 1NY to 4 the Leys Esher Road Hersham Walton-on-Thames Surrey KT12 4LP on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(48 pages)
|