(PSC04) Change to a person with significant control 1st September 2024
filed on: 24th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2024 director's details were changed
filed on: 24th, September 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 19 Brunswick Road Kingston upon Thames Surrey KT2 6SB on 24th September 2024 to 39 Carters Close Worcester Park KT4 8QF
filed on: 24th, September 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2023
filed on: 19th, July 2024
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 8th, April 2024
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2023
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 20th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 248a Blackfen Road Sidcup Kent DA15 8PW on 25th February 2014
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Fordwater Road Chertsey Surrey KT16 8HS on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Threshold House 65 Shepherds Bush Green Shepherds Bush London W12 8TX England on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th October 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(14 pages)
|