AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th October 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2022 from 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082586270003, created on 18th December 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 19th May 2020 to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 18th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082586270002, created on 22nd November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082586270001, created on 11th November 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2015
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 18th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 200.00 GBP
capital
|
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 19th March 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 591 London Road Sutton Surrey SM3 9AG on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 19th March 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Fairlight Close Worcester Park KT4 8XQ England on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(25 pages)
|