CH01 |
On Thu, 23rd Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Nov 2023. New Address: 16D Wray Park Road Reigate RH2 0DD. Previous address: 39 Eaton Drive Kingston upon Thames Surrey KT2 7RB
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2015. New Address: 39 Eaton Drive Kingston upon Thames Surrey KT2 7RB. Previous address: 24a Beaufort Road Reigate Surrey RH2 9DJ
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: 24 Albion Road Reigate Surrey RH2 7JY United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 6th Apr 2012 director's details were changed
filed on: 7th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 7th Apr 2012. Old Address: No 1 Approach Road Raynes Park London SW20 8BA
filed on: 7th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 27th Apr 2010 - the day secretary's appointment was terminated
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 28th Nov 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 26th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 12th May 2008 Secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 30th Oct 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 30th Oct 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 30th Oct 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 30th Oct 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|