(CS01) Confirmation statement with no updates 7th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd June 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Cleveland Road New Malden Surrey KT3 3QQ on 23rd June 2023 to 22 Sussex Road New Malden Surrey KT3 3PY
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 23rd June 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Cedars Road Hampton Wick Kingston upon Thames Surrey KT1 4BE England on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 70 Cedars Road Hampton Wick Kingston upon Thames Suurey KT1 4BE England on 11th October 2012
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|