(AA) Micro company accounts made up to 28th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th October 2020. New Address: 323 Green Wrythe Lane Carshalton Surrey SM5 1TR. Previous address: 5B Sandfield Road Thornton Heath Surrey CR7 8AW England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th June 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th June 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 13th June 2019 - the day secretary's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th June 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th June 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 16th April 2018 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 16th April 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) 16th April 2018 - the day secretary's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th June 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 13th December 2016. New Address: 5B Sandfield Road Thornton Heath Surrey CR7 8AW. Previous address: 245 Stanford Road London SW16 4QH
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2016 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th June 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2014: 1.00 GBP
capital
|
|
(CH01) On 12th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th August 2014. New Address: 245 Stanford Road London SW16 4QH. Previous address: 130 Connect House 21 Willow Lane Mitcham Surrey CR4 4NA United Kingdom
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th June 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th May 2013 director's details were changed
filed on: 6th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 6th May 2013 - the day secretary's appointment was terminated
filed on: 6th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 323 Green Wrythe Lane Carshalton Surrey SM5 1TR on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th June 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th June 2011 secretary's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 6th July 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on 12th July 2010
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 12th June 2010 director's details were changed
filed on: 10th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2010 with full list of members
filed on: 10th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(14 pages)
|