CS01 |
Confirmation statement with updates Thu, 28th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Tue, 23rd May 2023 to C/O Rsz Accountancy Limited Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England on Tue, 16th May 2023 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 12 66 York Road Weybridge Surrey KT13 9DY England on Mon, 21st Jan 2019 to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room 135 Wey House 15 Church Street Weybridge Surrey KT13 8NA on Thu, 29th Mar 2018 to Unit 12 66 York Road Weybridge Surrey KT13 9DY
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Jun 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England on Fri, 12th Jun 2015 to Room 135 Wey House 15 Church Street Weybridge Surrey KT13 8NA
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1St Floor Highlands House 165 the Broadway London SW19 1NE on Wed, 5th Nov 2014 to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
CH01 |
On Thu, 24th Oct 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Mar 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Mar 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(24 pages)
|