(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: 14B Connaught Road Ilford IG1 1RN. Previous address: 9 Green End Chessington Surrey KT9 1AE England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Dec 2017
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jun 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 30th Mar 2019. New Address: 9 Green End Chessington Surrey KT9 1AE. Previous address: 3 Beech Close Court Cobham KT11 2HA England
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 7th May 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 7th May 2017 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 7th May 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Mar 2018. New Address: 3 Beech Close Court Cobham KT11 2HA. Previous address: 5 Ronelean Road Surbiton Surrey KT6 7LJ
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2017 to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th Feb 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 28th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 11th Feb 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(46 pages)
|