CS01 |
Confirmation statement with updates 2023/11/22
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023/02/06 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/06
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/02
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/02 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/02. New Address: 67 Westow Street London SE19 3RW. Previous address: 14 London Road Camberley Road Surrey GU15 3UZ England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/29. New Address: 14 London Road Camberley Road Surrey GU15 3UZ. Previous address: 394B Merton Road London SW18 5AD
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/22
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/11/22
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/22
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/22
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017/11/22
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/10
filed on: 10th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/04. New Address: 394B Merton Road London SW18 5AD. Previous address: Flat 1 69 Anerley Road London SE19 2AS
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/30 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2012
| incorporation
|
Free Download
(44 pages)
|