CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Thursday 6th April 2017 - new secretary appointed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 25th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Voltaire Buildings Garratt Lane London SW18 4FQ to Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on Thursday 16th July 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
AD01 |
Change of registered office on Wednesday 16th April 2014 from 431 Kingston Road London SW20 8JR
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th December 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd January 2012 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Sunday 27th February 2011 from 29 Links Avenue Surrey Morden SM4 5AE England
filed on: 27th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|