AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 21, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 21, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to February 28, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to May 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 23, 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from August 31, 2014 to July 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Portland Road Kingston upon Thames Surrey KT1 2SH. Change occurred on May 26, 2015. Company's previous address: Second Floor Studio One Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to June 30, 2013 (was August 31, 2013).
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 8, 2013. Old Address: 51 Portland Road Kingston upon Thames Surrey KT1 2SH England
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 1, 2011. Old Address: 3 Caversham House Lady Booth Road Kingston upon Thames Surrey KT1 2UF England
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|