AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Nov 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 9th Mar 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Feb 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Oct 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Fri, 30th Oct 2015, company appointed a new person to the position of a secretary
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Tue, 6th Oct 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on Fri, 16th Jan 2015 to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 16th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Sat, 31st Mar 2012
filed on: 28th, January 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Jan 2012. Old Address: 17 Southfield Gardens Twickenham TW14SZ United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jan 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(21 pages)
|