(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 26, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 26, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 26, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Perry Lodge Tismans Common Rudgwick Horsham Sussex RH12 3DY. Change occurred on May 22, 2018. Company's previous address: Trinity Court 34 West Street Sutton Surrey SM1 1SH England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2016: 100.00 GBP
capital
|
|
(CH04) Secretary's name changed on August 13, 2015
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Trinity Court 34 West Street Sutton Surrey SM1 1SH. Change occurred on August 26, 2015. Company's previous address: 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 21st, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 21, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 28, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On April 10, 2008 Secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 10, 2008 Director appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(15 pages)
|
(288b) On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|