AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/13
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/13
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/13
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/17
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/13
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/13 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ. Previous address: Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/13 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/06/12 from S B C House Restmor Way Wallington Surrey SM6 7AH
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2013/04/30
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/05/11 - the day director's appointment was terminated
filed on: 11th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/13 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
2014/05/11 - the day director's appointment was terminated
filed on: 11th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/13 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/30.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/13 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 19th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/13 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
2011/04/11 - the day director's appointment was terminated
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/11 from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/11.
filed on: 11th, April 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2010
| incorporation
|
Free Download
(28 pages)
|