(CS01) Confirmation statement with updates 2023/05/31
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/05/31
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/05/31 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/31
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/12
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/31
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/11/12
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/05/31
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/10/25
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/10/26
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/10/25
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2018/05/31
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/31
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/05/31 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hayles Bridge Offices 228 Mulgrave Road Sutton Surrey SM2 6JT on 2018/06/12 to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/06/05
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/31
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/31
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/03
capital
|
|
(TM01) Director's appointment terminated on 2016/03/31
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/31
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/06/30
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/30 from Bridge House Restmor Way Wallington SM6 7AH
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/31
filed on: 5th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/30
filed on: 17th, October 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/17.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(22 pages)
|