CS01 |
Confirmation statement with updates 9th January 2025
filed on: 16th, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2024
filed on: 16th, November 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 89 Churchwood Drive Tangmere West Sussex PO20 2GY United Kingdom on 8th July 2024 to C/O Moore (South) Llp City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ
filed on: 8th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 89 Churchwood Drive Tangmere Chichester PO20 2GY England on 5th April 2022 to 89 Churchwood Drive Tangmere West Sussex PO20 2GY
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hyde Park House 5 Manfred Road London SW15 2RS England on 5th April 2022 to 89 Churchwood Drive Tangmere Chichester PO20 2GY
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th November 2018
filed on: 29th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 35 Enterprise House Walton Business Centre 44-46 Terrace Road Walton-on-Thames KT12 2SD England on 27th March 2018 to Hyde Park House 5 Manfred Road London SW15 2RS
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th January 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 91 Coverts Road Claygate Esher KT10 0LL England on 3rd October 2017 to Unit 35 Enterprise House Walton Business Centre 44-46 Terrace Road Walton-on-Thames KT12 2SD
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Hereford Road London W2 4AB on 8th January 2017 to 91 Coverts Road Claygate Esher KT10 0LL
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th November 2016
filed on: 10th, November 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 0.01 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, October 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 0.01 GBP
capital
|
|