CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th January 2021. New Address: 278 Ewell Road Surbiton Surrey KT6 7AG. Previous address: 14 Elm Road Chessington Surrey KT9 1AW
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
25th July 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th July 2017
filed on: 10th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th May 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
23rd February 2015 - the day director's appointment was terminated
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2015
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|
TM01 |
23rd February 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd September 2014. New Address: 14 Elm Road Chessington Surrey KT9 1AW. Previous address: C/O Justyn and Josh Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
19th December 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
8th July 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
TM02 |
17th April 2012 - the day secretary's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(8 pages)
|