(CS01) Confirmation statement with updates Saturday 25th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 25th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th December 2018
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 25th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 11th December 2018 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 25th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 25th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP. Change occurred on Tuesday 12th April 2016. Company's previous address: Suite 1 Morie Studios 4 Morie Street London SW18 1SL.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Monday 27th July 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th July 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th July 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 27th July 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
(AP01) New director appointment on Thursday 28th November 2013.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2012
| mortgage
|
Free Download
(10 pages)
|
(CH03) On Wednesday 30th November 2011 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th December 2011
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Suite 1 Morie Studios 4 Morie Street London SW18 1SL
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th November 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 15th November 2010 from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/2009 from no 7 1ST floor sundial court barnsbury lane tolworth surrey KT5 9RN
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 999 shares from Tuesday 25th November 2008 to Wednesday 31st December 2008. Value of each share 1 gbp, total number of shares: 1000.
filed on: 13th, January 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th January 2009 Secretary appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 28th November 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(18 pages)
|