(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th September 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th September 2022
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 9th July 2015
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 113 Westmead Road Sutton Surrey SM1 4JE. Change occurred on Wednesday 19th November 2014. Company's previous address: Sterling House 18 Avenue Road Belmont Surrey SM2 6JD.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(7 pages)
|