AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 31st December 2021 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st December 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 21st June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 12th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 15th June 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 15th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th September 2015
capital
|
|
AD01 |
New registered office address C/O Cwm 1a High Street Epsom Surrey KT19 8DA. Change occurred on Friday 27th February 2015. Company's previous address: 1505 Strada 8 Walworth Road London SE1 6EG.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 2nd August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 21st October 2013 from 28 Telford House Tiverton Street London SE1 6NY United Kingdom
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 9th July 2013
capital
|
|
AD01 |
Change of registered office on Thursday 29th November 2012 from Redlands St Marys Road Worcester Park Surrey KT4 7JL England
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2012
| incorporation
|
Free Download
(29 pages)
|