(CS01) Confirmation statement with no updates December 3, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 2, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from December 2, 2021 to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 3, 2020
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 3, 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 3, 2020
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 3, 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 2, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 171 Kingston Road Teddington TW11 9JP. Change occurred on December 12, 2019. Company's previous address: 562 Giverny House Water Gardens Square London SE16 6RL.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 2, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 2, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 17, 2016 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2016 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2016 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 2, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 2, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 2, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 2, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 2, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 2, 2011
filed on: 11th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2011 to December 2, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 20, 2011. Old Address: Unit 22.Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ England
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 20, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|