| CS01 |
Confirmation statement with no updates 2025/04/11
filed on: 16th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2024/04/30
filed on: 29th, May 2024
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2024/04/11
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates 2023/04/09
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
| PSC01 |
Notification of a person with significant control 2016/04/09
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
| CH01 |
On 2022/12/27 director's details were changed
filed on: 27th, December 2022
| officers
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2022/12/27
filed on: 27th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
| AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on 2022/12/27 to 38 Garland House Royal Quarter, Seven Kings Way Kingston upon Thames KT2 5AF
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
| AD03 |
On 1970/01/01 location of registered inspection location was changed to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
| CH01 |
On 2022/12/22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from International House Holborn Viaduct London EC1A 2BN England on 2022/12/22 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 2022/12/22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2022/04/09
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
| PSC04 |
Change to a person with significant control 2021/01/07
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control 2021/01/07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 8 Browning Avenue Worcester Park KT4 8AZ England on 2021/01/07 to International House Holborn Viaduct London EC1A 2BN
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
| CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Plaza Suite 9 Cotterells Hemel Hempstead HP1 1FW England on 2019/01/18 to 8 Browning Avenue Worcester Park KT4 8AZ
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
| AD01 |
Change of registered address from 8 Browning Avenue Worcester Park Surrey KT4 8AZ England on 2018/07/13 to Plaza Suite 9 Cotterells Hemel Hempstead HP1 1FW
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Suite 233 22 Eden Street Kingston upon Thames Surrey KT1 1DN England on 2017/06/02 to 8 Browning Avenue Worcester Park Surrey KT4 8AZ
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates 2017/04/09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
| AD01 |
Change of registered address from 8 Browning Avenue Worcester Park Surrey KT4 8AZ on 2016/06/14 to Suite 233 22 Eden Street Kingston upon Thames Surrey KT1 1DN
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
| AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2014/04/09
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2013/04/09
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2012/04/09
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2011/04/09
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
| NEWINC |
Company registration
filed on: 9th, April 2010
| incorporation
|
|