AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-02
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-03 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Lewis Road Mitcham Surrey CR4 3DF. Change occurred on 2016-02-17. Company's previous address: 67 Robin Hood Lane London SW15 3QR.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-02-03
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-03
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 4th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-06-06: 100 GBP
capital
|
|
CH03 |
On 2013-02-01 secretary's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-01 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Lewis Road Mitcham Surrey CR4 3DF on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-02-01 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 30th, May 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-03
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 26th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-08-17 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 10th, November 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2008-07-28 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 26th, June 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 26th, June 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 18th, August 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 18th, August 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2006-07-28 - Annual return with full member list
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2006-07-28 - Annual return with full member list
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 1st, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 1st, December 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(13 pages)
|