CS01 |
Confirmation statement with no updates Thursday 4th April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Balvernie Grove London SW18 5RR. Change occurred on Friday 5th April 2019. Company's previous address: 2 Tennyson Lodge 12 Tennyson Road Worthing West Sussex BN11 4BY.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from 1 Manor Court Millpond Place Carshalton Surrey SM5 2JT United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st May 2013 secretary's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 27th November 2012 from 48 College Gardens Worthing West Sussex BN11 4QQ United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 10th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2009, originally was Friday 30th April 2010.
filed on: 7th, January 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2009
| incorporation
|
Free Download
(14 pages)
|