AP01 |
On November 7, 2023 new director was appointed.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 9, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on July 15, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR. Change occurred on June 17, 2021. Company's previous address: C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to July 31, 2019 (was September 28, 2019).
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 26, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2016
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 23, 2017) of a secretary
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR. Change occurred on June 28, 2017. Company's previous address: Suite 1, Oakem House Heather Place Esher Surrey KT10 8NN.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 25, 2016 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 17, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: September 18, 2012) of a secretary
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Oakem House Heather Place Esher Surrey KT10 8NN. Change occurred on September 16, 2015. Company's previous address: Grapes House 79a High Street Esher KT10 9QA.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 1, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 5, 2013: 100.00 GBP
capital
|
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 1, 2013) of a secretary
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(20 pages)
|