AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 4, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 24, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 24, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Windsor Road Kingston upon Thames KT2 5EY England to 87 st. Albans Road Kingston upon Thames KT2 5HH on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 5, 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 18, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Windsor Road Windsor Road Kingston upon Thames KT2 5EY United Kingdom to 41 Windsor Road Kingston upon Thames KT2 5EY on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103591330002, created on October 31, 2017
filed on: 18th, November 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103591330001, created on December 15, 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
|