(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Oct 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102476390001, created on Thu, 19th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Feb 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Sep 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Sep 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29 Gladstone Road London SW19 1QU England on Thu, 29th Mar 2018 to 9 Ewell Downs Road Epsom KT17 3BP
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 the Avenue Cheam Sutton Surrey SM2 7QE United Kingdom on Mon, 9th Jan 2017 to 29 Gladstone Road London SW19 1QU
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
|