(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on December 4, 2023. Company's previous address: Unit C2 - Alpha House Alpha Place Garth Road Morden SM4 4TQ England.
filed on: 4th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit C2 - Alpha House Alpha Place Garth Road Morden SM4 4TQ. Change occurred on March 17, 2021. Company's previous address: 4 Savile Close New Malden Surrey KT3 5QG.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 17, 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065974150002, created on November 6, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065974150001, created on September 5, 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On June 1, 2012 secretary's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 20, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
(363a) Period up to June 30, 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On June 24, 2008 Director and secretary appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/06/2008 from "the knights oak" 18 knightswood crescent new malden surrey KT3 5JS united kingdom
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On June 24, 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On May 20, 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|