(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 23rd Jul 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Clarkes Avenue Worcester Park KT4 8PZ England on Sat, 23rd Jul 2022 to 35 Newstead Walk Carshalton SM5 1AW
filed on: 23rd, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 23rd Jul 2022 director's details were changed
filed on: 23rd, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 23rd Jul 2022
filed on: 23rd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Mar 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Hilldale Road Cheam Sutton SM1 2JA England on Fri, 27th Mar 2020 to 24 Clarkes Avenue Worcester Park KT4 8PZ
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 26th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Jan 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 207 Haydons Road London SW19 8UA United Kingdom on Thu, 10th Jan 2019 to 27 Hilldale Road Cheam Sutton SM1 2JA
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 10th Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(8 pages)
|