(CS01) Confirmation statement with updates December 14, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 30, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX. Change occurred on December 3, 2021. Company's previous address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 3, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 5, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 5, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081222690001, created on June 22, 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control March 2, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to September 30, 2013
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(37 pages)
|