(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 083962680003 in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 10th July 2018 to 9 Cheam Road Epsom KT17 1SP
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083962680003, created on 5th November 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th April 2014 from 28th February 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 8th February 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 99.00 GBP
capital
|
|
(CH01) On 8th February 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083962680002
filed on: 14th, October 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083962680001
filed on: 15th, August 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(22 pages)
|