(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 28th Aug 2019. New Address: 74B West Grove Hersham Walton-on-Thames KT12 5PD. Previous address: 17 Gordon Road Surbiton Surrey KT5 9AR
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Mar 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's name changed on Mon, 12th Jun 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Oct 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 11th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 10th May 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Sun, 5th Apr 2015
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090521090002, created on Thu, 17th Jul 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 090521090001, created on Thu, 17th Jul 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(45 pages)
|
(AP01) On Tue, 24th Jun 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Thu, 22nd May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|