AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Sunday 15th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 15th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on Friday 21st August 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 15th August 2016
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, December 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Pine Wood Sunbury-on-Thames Middlesex TW16 6SH to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Tuesday 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
NEWINC |
Company registration
filed on: 15th, August 2013
| incorporation
|
|