(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079435120001, created on September 20, 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 24, 2021) of a secretary
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 24, 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 10, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Five Eastfields Five Eastfields London SW18 1FU. Change occurred on January 24, 2020. Company's previous address: Unit a223 Riverside Business Centre Bendon Valley Haldane Place London SW18 4UQ.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 24, 2016: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, August 2014
| incorporation
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on June 27, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(2 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 14th, July 2014
| resolution
|
Free Download
(16 pages)
|
(SH01) Capital declared on June 27, 2014: 102.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2014
| capital
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 29 Barrett Road Fetcham Leatherhead Surrey KT22 9HL United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 10, 2014: 100 GBP
capital
|
|
(AP01) On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 10, 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(32 pages)
|