(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st September 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th August 2019. New Address: 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT. Previous address: 1 Reincetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 1st June 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th June 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, June 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 8th September 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(19 pages)
|
(AD01) Address change date: 9th December 2014. New Address: 1 Reincetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Previous address: Ground Floor Unit M Cores End Road Bourne End Buckinghamshire SJ8 5AS England
filed on: 9th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th September 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|