AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th March 2022.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Stuart Road Reigate Surrey RH2 8JP. Change occurred on Sunday 9th January 2022. Company's previous address: 6 Church Road Epsom KT17 4AB United Kingdom.
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th March 2021.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th May 2019
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Church Road Epsom KT17 4AB. Change occurred on Sunday 19th August 2018. Company's previous address: 9 Hereward Road Hereward Road London SW17 7EY England.
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th August 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th April 2016
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Hereward Road Hereward Road London SW17 7EY. Change occurred on Saturday 24th February 2018. Company's previous address: 166 Sellincourt Road London SW17 9SA England.
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 166 Sellincourt Road London SW17 9SA. Change occurred on Friday 6th January 2017. Company's previous address: C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP England.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP. Change occurred on Friday 3rd June 2016. Company's previous address: 2 Old Court Mews 311a Chase Road London N14 6JS.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 1st January 2015) of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 27th June 2014 from 95 Station Road Hampton Middlesex TW12 2BD
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 26th, October 2012
| incorporation
|
Free Download
(8 pages)
|