CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, October 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2022/08/12 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/12 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/18 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/25. New Address: Bts House 69-73 Manor Road Wallington Surrey SM6 0DD. Previous address: The Grove Annexe the Grove High Street Carshalton Surrey SM5 3AL
filed on: 25th, February 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 14th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 26th, November 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2018/05/21.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/03/27.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 19th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/01/21, no shareholders list
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
2015/11/23 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/04/27. New Address: The Grove Annexe the Grove High Street Carshalton Surrey SM5 3AL. Previous address: The Grove Annexe the Grove Carshalton Surrey SM5 3AL
filed on: 27th, April 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 20th, March 2015
| incorporation
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 19th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/05.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/03.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/02/05 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: The Grove Annexe the Grove Carshalton Surrey SM5 3AL. Previous address: Minerva House 5 Montague Close London SE1 9BB
filed on: 10th, February 2015
| address
|
Free Download
(2 pages)
|