CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd July 2019. New Address: 1 Approach Road London SW20 8BA. Previous address: Unit 90 Kingston Road New Malden Surrey KT3 3st
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 3.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd December 2014. New Address: Unit 90 Kingston Road New Malden Surrey KT3 3ST. Previous address: Unit 90 Duke & Co 152 178 Kingston Road New Malden Surrey KT3 3ST
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th October 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 3.00 GBP
capital
|
|
CH03 |
On 3rd December 2014 secretary's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd January 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th October 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2nd January 2012 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th November 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 13th March 2008 with shareholders record
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/02/2008 from the lauriston pub 162 victoria park road london E9 7JN
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2006
filed on: 19th, August 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2nd January 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/05 from: 2ND floor 9 coombe road new malden surrey KT3 4PX
filed on: 29th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On 10th November 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 10th November 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 10th November 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 10th November 2005 New secretary appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(19 pages)
|