TM01 |
29th November 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
29th November 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2021. New Address: Suite 11 Fitzroy House Lynwood Drive Wocester Park Surrey KT4 7AT. Previous address: 115 London Road Morden Surrey SM4 5HP
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
7th January 2021 - the day secretary's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
7th January 2021 - the day secretary's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th October 2018
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th October 2018
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 27th, September 2017
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
26th March 2013 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 115 London Road Morden Surrey SM4 5HD on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(2 pages)
|
TM02 |
19th February 2013 - the day secretary's appointment was terminated
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd June 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Nd Floor 67-71 Oxford Street London W1D 2EN United Kingdom on 9th February 2012
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd June 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(22 pages)
|