AA |
Small-sized company accounts made up to 2022/12/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076647140001, created on 2023/05/25
filed on: 25th, May 2023
| mortgage
|
Free Download
(65 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 17th, August 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 7th, January 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 12th, May 2021
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/07/26. New Address: Central House 1C Alwyne Road Wimbledon London SW19 7AB. Previous address: Tuition House 27-37 st. George's Road Wimbledon London SW19 4EU
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, January 2019
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/11/16
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/11/16 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/16
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/13
filed on: 13th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/10
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/06/10 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
TM01 |
2013/11/28 - the day director's appointment was terminated
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/10 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 13th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2011/12/31
filed on: 3rd, September 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/10 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/07/31.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/31.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/17 from Zeal House 8 Deer Park Road London SW19 3GY United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2011
| incorporation
|
Free Download
(7 pages)
|