(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 9, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 9, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 229 Stafford Road Stafford Road Wallington Surrey SM6 9BU. Change occurred on December 8, 2017. Company's previous address: 3 Veals Mead Mitcham CR4 3SB.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 9, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to November 30, 2015 (was December 31, 2015).
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|