AD01 |
Change of registered address from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom on 2024/12/03 to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW
filed on: 3rd, December 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/07/22
filed on: 23rd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 1st, July 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/22
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom on 2019/07/23 to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom on 2018/01/09 to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/22
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 2015/12/18 to The White House 57-63 Church Road Wimbledon Village London SW19 5SB
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/22
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2015/07/21
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/22
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/22
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 20th, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/22
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/22
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 14th, September 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/22
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 20th, January 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 2009/08/18 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 30th, October 2008
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 28/10/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/07/30 with complete member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/08/10 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/08/10 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 1st, June 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 1st, June 2007
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 2006/07/24 with complete member list
filed on: 24th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/07/24 with complete member list
filed on: 24th, July 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from 2005/07/22 to 2005/07/23. Value of each share 1.00 £, total number of shares: 1000.
filed on: 24th, August 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 2005/07/22 to 2005/07/23. Value of each share 1.00 £, total number of shares: 1000.
filed on: 24th, August 2005
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 4th, August 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 4th, August 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/08/03 New director appointed
filed on: 3rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/08/03 Director resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/08/03 New director appointed
filed on: 3rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/08/03 Director resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2005
| incorporation
|
Free Download
(31 pages)
|