(CS01) Confirmation statement with no updates November 14, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Wella House Gunpowder Road Worcester Park Surrey KT4 7BL England to 17 Wells House Gunpower Road Worcester Park Surrey KT4 7BL on February 1, 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Wells House 17 Wells House Gunpowder Riad Surrey KT4 7BL England to 17 Wella House Gunpowder Road Worcester Park Surrey KT4 7BL on December 2, 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 18, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Mount Road Mitcham Surrey CR4 3EZ to 17 Wells House 17 Wells House Gunpowder Riad Surrey KT4 7BL on November 23, 2022
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 14, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 14, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to November 14, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On April 1, 2012 secretary's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 19, 2012. Old Address: 39 Mount Road Mitcham Surry CR4 3EZ England
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(8 pages)
|