(CS01) Confirmation statement with no updates 11th April 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th November 2023. New Address: Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW. Previous address: Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th November 2023. New Address: Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th May 2018. New Address: Unit 21 Sabre Court Gillingham Business Park Gillingham ME8 0RW. Previous address: Brandon House 90 the Broadway Chesham Bucks HP5 1EG England
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2017. New Address: Brandon House 90 the Broadway Chesham Bucks HP5 1EG. Previous address: 21 Meteor Way Wallington Surrey SM6 9JQ England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 27th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd February 2016. New Address: 21 Meteor Way Wallington Surrey SM6 9JQ. Previous address: 102 Church Hill Road Cheam Sutton Surrey SM3 8NA
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cannon Wharf Business Centre Unit 2 35 Evelyn Street London SE8 5RT on 1st October 2012
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cannon Wharf Business Centre Unit 28 Evelyn Street London SE8 5RT on 2nd September 2010
filed on: 2nd, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st May 2008 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/04/2008 from suite 2 537 norwood road london SE27 9DL
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(12 pages)
|