AD01 |
Address change date: 20th July 2023. New Address: 5 Winchilsea Crescent West Molesey KT8 1st. Previous address: 5 Hillside Road Hillside Road Cheam Sutton SM2 6ET England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 10th April 2023. New Address: 5 Hillside Road Hillside Road Cheam Sutton SM2 6ET. Previous address: Plaza 9 Plaza 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW England
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
11th March 2019 - the day secretary's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: Plaza 9 Plaza 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: 24 Blagdon Road New Malden KT3 4AE England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2017. New Address: 24 Blagdon Road New Malden KT3 4AE. Previous address: 313 West Barnes Lane New Malden Surrey KT3 6JE
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th September 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th November 2014. New Address: 313 West Barnes Lane New Malden Surrey KT3 6JE. Previous address: 9 Idmiston Square Worcester Park Surrey KT4 7SX
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 10.00 GBP
capital
|
|
AP03 |
New secretary appointment on 15th January 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 10.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 376 West Barnes Lane New Malden Surrey KT3 6PD United Kingdom on 1st December 2013
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th September 2012 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Consfield Avenue New Malden KT3 6HD United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 376 West Barnes Lane New Malden Surrey KT3 6PD United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(22 pages)
|