CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 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)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 8th Sep 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Sep 2020 secretary's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Jul 2020. New Address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: 16 Berkeley Street London W1J 8DZ United Kingdom
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Apr 2018. New Address: 16 Berkeley Street London W1J 8DZ. Previous address: 1st Floor 103 Mount Street London W1K 2TJ United Kingdom
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2016. New Address: 1st Floor 103 Mount Street London W1K 2TJ. Previous address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: C/O Twm Solicitors 40 West Street Reigate Surrey RH2 9BT United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Sep 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 9th Nov 2011. Old Address: the Old Manor Cliftons Lane Reigate Surrey RH2 9RA United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(8 pages)
|