CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 81 East Street Epsom Surrey KT17 1DT England to 82 Miles Road Epsom KT19 9AD on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th August 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Bramble Walk Epsom KT18 7TB England to 81 East Street Epsom Surrey KT17 1DT on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 34 Bramble Walk Epsom KT18 7TB on Tuesday 29th August 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 16th May 2014 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(23 pages)
|