SH03 |
Purchase of own shares
filed on: 14th, November 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-10-20
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Wonersh Way Cheam Sutton SM2 7LX England to 264 High Street Beckenham BR3 1DZ on 2023-10-19
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-18
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-18 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-09-21: 4.00 GBP
filed on: 9th, October 2023
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023-09-19
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 1 Wonersh Way Cheam Sutton SM2 7LX on 2023-09-19
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-02-13
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-13
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-01-21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-06
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 2017-10-25
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085595860001, created on 2017-04-12
filed on: 12th, April 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 085595860002, created on 2017-04-12
filed on: 12th, April 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|