CS01 |
Confirmation statement with no updates 2024/02/21
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/21
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065110320001, created on 2021/07/19
filed on: 21st, July 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/02/21
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/09/08 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/02/28
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/02/02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/21 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
2016/02/01 - the day secretary's appointment was terminated
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2014/06/06 secretary's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/07/29. New Address: 94 Riddlesdown Road Purley Surrey CR8 1DD. Previous address: 68 Ingleboro Drive Purley Surrey CR8 1EF
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/21 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/02/21 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 26th, November 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2011/06/18 secretary's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/21 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/21 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/02/21 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
2010/07/19 - the day secretary's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/21 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/07/19
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/08 from 11 Batson Street London W12 9PU
filed on: 8th, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 25th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/05/20 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/2008 from idelwild, church lane horton ilminster somerset TA19 9RN
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(13 pages)
|