AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Deerhurst Crescent Hampton Hill Hampton TW12 1NZ. Change occurred on 2023-02-09. Company's previous address: 5 Deerhurst Crescent Hampton Hill Hampton TW12 1NZ England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-01
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Deerhurst Crescent Hampton Hill Hampton TW12 1NZ. Change occurred on 2023-02-09. Company's previous address: 8 Chantry Court Cotton Lane Bury St. Edmunds Suffolk IP33 1AY England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-19
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Chantry Court Cotton Lane Bury St. Edmunds Suffolk IP33 1AY. Change occurred on 2015-08-11. Company's previous address: 1C Beecholme Avenue Mitcham Surrey CR4 2HT.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 16th, May 2015
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2015-04-26 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1C Beecholme Avenue Mitcham Surrey CR4 2HT. Change occurred on 2014-10-06. Company's previous address: 86 Mount Road Mitcham Surrey CR4 3EY.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-05-20 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Narbonne Avenue London SW4 9LQ England on 2014-02-04
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 121 Room B Grantchester House Adrian Way Cambridge CB2 0SQ United Kingdom on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 26th, June 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-10-31 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Ermine Street Room 2 Papworth Everard Cambridge CB23 3DL on 2012-12-12
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Ringford House West Hill London SW18 1RT United Kingdom on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9-13 Fulham High Str London SW6 3JH England on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(22 pages)
|