AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 15th May 2017
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Glenthorne Gardens Sutton Surrey SM3 9NL to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on Friday 6th April 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
|
MR01 |
Registration of charge 074130520003, created on Wednesday 19th April 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074130520002, created on Monday 20th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 074130520001 satisfaction in full.
filed on: 16th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
MR01 |
Registration of charge 074130520001, created on Friday 10th April 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 10th May 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th October 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 28th February 2012. Originally it was Monday 31st October 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2010.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(45 pages)
|