(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 26th Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076828840001, created on Tue, 1st Dec 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 076828840002, created on Tue, 1st Dec 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(30 pages)
|
(AD01) Address change date: Wed, 25th Nov 2015. New Address: 206 Richmond Road Kingston upon Thames Surrey KT2 5HE. Previous address: 1 Eastmont Road Hinchley Wood Esher Surrey KT10 9AY
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 31st Mar 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 30th Jun 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Mon, 31st Mar 2014
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, July 2013
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 30th Jun 2012: 50002.00 GBP
filed on: 5th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|