AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
CH02 |
Directors's name changed on Fri, 21st Apr 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England on Thu, 18th Nov 2021 to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 18th Oct 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH02 |
Directors's name changed on Wed, 31st Mar 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Wed, 31st Mar 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP02 |
New person appointed on Tue, 1st Oct 2019 to the position of a member
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Oct 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Sun, 1st Jan 2017 to the position of a member
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 5th, October 2016
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Cradoc House Heol-Y-Llyfrau Aberkenfig Bridgend South Wales CF32 9PL on Tue, 16th Feb 2016 to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2014
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, March 2014
| resolution
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(7 pages)
|