CS01 |
Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 17th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2021 to Wed, 31st Mar 2021
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 26th Nov 2016 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 30th Mar 2016. New Address: 30 City Road London EC1Y 2AB. Previous address: 11 Beeches Avenue Carshalton Surrey SM5 3LB
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064985180002, created on Wed, 1st Apr 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sat, 28th Feb 2009 to Tue, 31st Mar 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2009
| mortgage
|
Free Download
(10 pages)
|
363a |
Annual return up to Fri, 13th Feb 2009 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from c/o davis burton williams & co 11 beeches avenue carshalton surrey SM5 3LB
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from Fri, 8th Feb 2008 to Fri, 8th Feb 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 12th, February 2009
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Aug 2008 Director and secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Aug 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th May 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th May 2008 Appointment terminated director
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(20 pages)
|