(PSC04) Change to a person with significant control 9th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th February 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 North Lodge Close London SW15 6QZ on 8th February 2024 to 61 Brook Road Merstham Redhill RH1 3EH
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st July 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 28th June 2020 to 27th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 145a Fordwych Road London NW2 3NG England on 22nd October 2014 to 6 North Lodge Close London SW15 6QZ
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2013: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 311 Clive Court Maida Vale London W9 1SF on 20th May 2013
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On 1st September 2010 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 120 Clare Ct Judd St London WC1H 9QR England on 7th February 2011
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(22 pages)
|