(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 24th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Countisbury St Marks Hill Surbiton Surrey KT6 4LR United Kingdom on Tue, 15th May 2018 to 2D Elton Road Kingston upon Thames KT2 6BZ
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat C 113 King Charles Road Surbiton KT5 8PQ United Kingdom on Wed, 8th Jun 2016 to 2 Countisbury St Marks Hill Surbiton Surrey KT6 4LR
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Jun 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Shirland Road London W9 2JA United Kingdom on Wed, 27th Jan 2016 to Flat C 113 King Charles Road Surbiton KT5 8PQ
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jan 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|