AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/27. New Address: 5 Flat 2 5 Victoria Road Twickenham TW1 3HW. Previous address: 58 Sundridge Road Croydon CR0 6RH England
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/12/15 - the day director's appointment was terminated
filed on: 27th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 27th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/12/27. New Address: Flat 2 5 Victoria Road Twickenham TW1 3HW. Previous address: 5 Flat 2 5 Victoria Road Twickenham TW1 3HW England
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/20 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/13. New Address: 58 Sundridge Road Croydon CR0 6RH. Previous address: 12 Hennings Park Road Poole Dorset BH15 3QU England
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/21.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/05/21 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/01/29 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/02. New Address: 12 Hennings Park Road Poole Dorset BH15 3QU. Previous address: 150 Upper Bridge Road Chelmsford CM2 0BB England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/30. New Address: 150 Upper Bridge Road Chelmsford CM2 0BB. Previous address: 139 Hornby House Ham Close Richmond TW10 7NU England
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/31. New Address: 139 Hornby House Ham Close Richmond TW10 7NU. Previous address: 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET England
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/04/16 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/16. New Address: 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET. Previous address: 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/06/14
filed on: 14th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2016/06/01.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 30th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/28. New Address: 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW. Previous address: Duntroon Stock Road Galleywood Chelmsford CM2 8JS
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/05/19 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/30 from East Point 200 Finnis Street London Middlesex E2 0DX England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/30 from Duntroon Stock Road Galleywood Chelmsford CM2 8JS England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/30 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/03/17.
filed on: 17th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 17th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/30 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/05/12 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/30 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/01 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 3rd, July 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
2010/07/03 - the day secretary's appointment was terminated
filed on: 3rd, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 31st, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/04/01 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(18 pages)
|