AD01 |
Registered office address changed from 131 Woodmansterne Road Carshalton SM5 4AF England to 44 Parker House Stafford Road Wallington SM6 9AA on 2024-01-04
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 131 Woodmansterne Road Carshalton SM5 4AF on 2022-09-28
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 30th, June 2021
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2020-05-18
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-19
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-19 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-14: 5.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2016-01-31
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-19 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-19 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Counting House 1a Furze Hill Purley Surrey CR8 3LB United Kingdom on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-19 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-19 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-06-19 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 4th, April 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-06-19 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 24th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-09-16
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(18 pages)
|