AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1a Ewell by Pass Ewell by Pass Epsom Surrey KT17 2PZ. Change occurred on December 16, 2016. Company's previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2014: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 18, 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 10, 2010: 2.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: 1Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ United Kingdom
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 8, 2010) of a secretary
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(34 pages)
|