(CS01) Confirmation statement with no updates April 14, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 29, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 16, 2018 secretary's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 16, 2018
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 14, 2016 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to 1 the Coach House Fisherwick Road Lichfield Staffordshire WS14 9LL on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AP03) On March 23, 2017 - new secretary appointed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2015: 100.00 GBP
capital
|
|
(CH01) On May 6, 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 4, 2014. Old Address: 3a London Road Twickenham TW1 3SX United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2014. Old Address: 14 Ravensbury Avenue 14 Ravensbury Avenue Morden Surrey SM4 6ET England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(7 pages)
|