(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 15, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 15, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 15, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS. Change occurred on April 30, 2020. Company's previous address: Albany House Claremont Lane Esher Surrey KT10 9FQ.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 15, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 29, 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Albany House Claremont Lane Esher Surrey KT10 9FQ. Change occurred on January 31, 2020. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089985350004, created on March 20, 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 20, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 6, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 19, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP04) Appointment (date: August 21, 2015) of a secretary
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089985350003, created on July 14, 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089985350002, created on November 11, 2014
filed on: 20th, November 2014
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089985350001, created on November 11, 2014
filed on: 19th, November 2014
| mortgage
|
Free Download
(37 pages)
|
(AP01) On August 14, 2014 new director was appointed.
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|