(CS01) Confirmation statement with updates 2024-03-21
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-21
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Fontmell Park Ashford TW15 2NW. Change occurred on 2018-01-17. Company's previous address: 11 Scott House 19 Winter Gardens Epsom Surrey KT17 1AN.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to 2016-03-21
filed on: 21st, September 2016
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 21st, September 2016
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Scott House 19 Winter Gardens Epsom Surrey KT17 1AN. Change occurred on 2016-09-21. Company's previous address: 9 Ruskin Road Carshalton Sutton SM5 3DD.
filed on: 21st, September 2016
| address
|
Free Download
(2 pages)
|
(CH01) On 2016-09-08 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-21
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-04-22: 11.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2015-03-21
filed on: 22nd, April 2015
| officers
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-21
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-21
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2012-04-20 secretary's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-04-20 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-21
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 61a Fishponds Road, Tooting Bec London Greater London SW17 7LH on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-05-09 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-05-09 secretary's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-21
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to 2010-03-21
filed on: 22nd, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-05-11 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to 2008-04-21 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(8 pages)
|