PSC04 |
Change to a person with significant control 2024/02/01
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/01 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/12
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/12
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Faraday Place West Molesey Surrey KT8 2TT England on 2022/07/19 to 51 Balmoral Crescent West Molesey Surrey KT8 1QA
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/15
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/15 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/12
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31 Raphael Drive Thames Ditton Surrey KT7 0BL on 2021/07/23 to 20 Faraday Place West Molesey Surrey KT8 2TT
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/07/12
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/14
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/14
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/31
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/29 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/07/04 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/14
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 15th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/14
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/05/18
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/01.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(29 pages)
|