CS01 |
Confirmation statement with no updates 2023-06-10
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-15 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-15
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-10
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-06-14
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-18
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-18 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 33 Love Lane Morden Surrey SM4 6LU England to 39 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2015-12-15 - new secretary appointed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 175 Streatham Road Mitcham Surrey CR4 2AG to 33 Love Lane Morden Surrey SM4 6LU on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-18 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-28
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-28
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-18 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 9th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-18 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-18 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-18 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 St. James Road Mitcham Surrey CR4 2DA United Kingdom on 2011-08-23
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 72 a Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom on 2010-11-27
filed on: 27th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-18 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-06-18 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 a Graham Avenue Mitcham Surrey CR4 2HJ United Kingdom on 2009-12-02
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
288b |
On 2009-04-03 Appointment terminated secretary
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-01-20 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-01-19 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(15 pages)
|