(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 19th March 2022
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79a Sherwood Park Road Mitcham Surrey CR4 1NG to 1a Molesey Drive Cheam Sutton Surrey SM3 9UU on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 21st March 2013 from 151 Eardley Road London SW16 6BB
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th February 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 27th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 12th, November 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On Wednesday 1st December 2010 secretary's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th February 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st December 2010 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 27th February 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Thursday 16th April 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to Wednesday 29th October 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(17 pages)
|