(AA) Total exemption full accounts record for the accounting period up to 2022/12/28
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/06/18
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/28
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/06/18
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/28
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2020/12/28
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/18
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/29
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2019/12/29
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/12/30 to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/18
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/18
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072873000004, created on 2019/02/21
filed on: 22nd, February 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072873000005, created on 2019/02/21
filed on: 22nd, February 2019
| mortgage
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/18
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/01
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/06/18
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/08/01
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/08/01 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 29th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, October 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 29th, October 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/17 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
(AA01) Accounting reference date changed from 2014/06/30 to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/02/02 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/11. New Address: Como House Warwick Road Hampton Wick Kingston upon Thames Surrey KT1 4DW. Previous address: Trinder House 7 Trinder Mews Teddington Middlesex TW11 8HY
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/17 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014/03/01 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/17 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/06/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/06/17 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/17 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|