AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Aug 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 12th Aug 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 12th Aug 2021
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Sep 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Sep 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Sep 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Sep 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 3.00 GBP
capital
|
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th May 2015. New Address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Dec 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: Long Lodge Kingston Road London SW19 3FW England
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: 139 Kingston Road Wimbledon London SW19 1LT
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 5th Apr 2012. Old Address: 8 Raleigh Road Rouen Road Norwich Norfolk NR1 1XB United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Jun 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 7th Jun 2011. Old Address: 28 Grosvenor Place Burleigh Gardens Woking Surrey GU21 5DJ United Kingdom
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Apr 2011: 2.00 GBP
filed on: 4th, April 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(29 pages)
|