AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2022. New Address: White Willows Mattingley Green Hook Hampshire RG27 8LA. Previous address: 9 Pepys House Worsopp Drive London SW4 9RB England
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: 9 Pepys House Worsopp Drive London SW4 9RB. Previous address: Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Jan 2020. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: Munro House Portsmouth Road Cobham Surrey KT11 1PP. Previous address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 111.10 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2015
| incorporation
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Thu, 8th Oct 2015
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW. Previous address: One Heddon Street One Heddon Street Mayfair London London W1B 4BD United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|