PSC04 |
Change to a person with significant control 2024/04/01
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/04/01
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/27 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/27
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/10/27 secretary's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/10/27
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/07. New Address: 8 Redford Avenue Wallington Surrey SM6 9DP. Previous address: 18 Hanno Close Wallington Surrey SM6 9BZ
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/11/07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/12/20
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/20
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/21 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/21 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
AD01 |
Address change date: 2014/09/19. New Address: 18 Hanno Close Wallington Surrey SM6 9BZ. Previous address: 3 Graduate Place London SE1 4QH
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2014/09/19 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/09/19 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/12/21 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/12/29 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/21 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/11/09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/11/09
filed on: 9th, November 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/11 from 87 Brunel Crescent Whitehouse Road Swindon Wiltshire SN2 1FE
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/28 from 87 Brunel Crescent Whitehouse Road Swindon Wiltshire SN2 1FE England
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/24 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/23 from 69 Bath Road Hounslow TW3 3BN United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2011
| incorporation
|
Free Download
(7 pages)
|