CS01 |
Confirmation statement with updates March 21, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2023
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 18, 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 92 Westbury Road New Malden KT3 5AN. Change occurred on January 6, 2023. Company's previous address: 94 Westbury Road New Malden KT3 5AN England.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 3, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Westbury Road New Malden KT3 5AN. Change occurred on December 16, 2019. Company's previous address: 1st Floor 60 High Street New Malden Surrey KT3 4EZ.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 25, 2019 - 775000.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2017: 415000.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2018: 780000.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on February 6, 2019: 150000.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/12/18
filed on: 29th, January 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, January 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, January 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 3, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091045750001, created on May 31, 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(49 pages)
|
SH01 |
Capital declared on March 31, 2016: 831900.00 GBP
filed on: 8th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on June 26, 2014: 1000.00 GBP
capital
|
|