CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 28, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD. Change occurred on November 15, 2017. Company's previous address: 161 Malden Road New Malden Surrey KT3 6AA.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 23, 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 161 Malden Road New Malden Surrey KT3 6AA. Change occurred on January 4, 2016. Company's previous address: Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 9, 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 16, 2011. Old Address: 6 Priestley Road Wallisdown Bournemouth Dorset BH10 4AS England
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2010
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(34 pages)
|