(CS01) Confirmation statement with updates Fri, 10th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Dec 2021: 100.00 GBP
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jul 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jul 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 5th Apr 2019. New Address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. Previous address: Devonshire House Elmfield Road Bromley BR1 1LT
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Nov 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Mon, 2nd Nov 2015. New Address: Devonshire House Elmfield Road Bromley BR1 1LT. Previous address: Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 2.00 GBP
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, September 2013
| document replacement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Mar 2013: 2.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(30 pages)
|