CS01 |
Confirmation statement with updates 8th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Mr L Lleshi Chessington Business Centre Suite # 5 Cox Lane Chessington Surrey KT9 1SD on 23rd March 2018 to The Old Pump House, 5a Lombard Road South Wimbledon London SW19 3TZ
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071277450004, created on 15th March 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 071277450003, created on 1st February 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 071277450002, created on 3rd February 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, December 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, June 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 11th July 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2014 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 20000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 13 Dalmore Avenue Esher Surrey KT10 0HQ on 16th February 2014
filed on: 16th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 20th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2012
filed on: 12th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 15th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|