CS01 |
Confirmation statement with no updates 6th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th January 2021. New Address: The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD. Previous address: 69-71 East Street Epsom Surrey KT17 1BP England
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th October 2017
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th November 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 9th July 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd June 2016. New Address: 69-71 East Street Epsom Surrey KT17 1BP. Previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 50100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 24th July 2015: 50100.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(23 pages)
|