AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-25
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-11-15
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-15 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Change occurred on 2022-10-12. Company's previous address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-25
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-25
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-09-25
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-25
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-25
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-25
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-09-25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-19
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-09
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-12-10
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-12-10
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-09
filed on: 23rd, March 2017
| officers
|
Free Download
|
CH01 |
On 2016-12-31 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL. Change occurred on 2015-10-16. Company's previous address: Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-19
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-19
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2012-08-17) of a secretary
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(49 pages)
|