(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Jun 2021 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On Fri, 25th Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: 12 Corkran Road Surbiton KT6 6PN. Previous address: 60 Chadwick Place Long Ditton Surbiton KT6 5RZ England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 12th Dec 2018 secretary's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 10th Dec 2018 - the day director's appointment was terminated
filed on: 16th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 16th Dec 2018. New Address: 60 Chadwick Place Long Ditton Surbiton KT6 5RZ. Previous address: 8 Oaken Lane Claygate Esher Surrey KT10 0RE
filed on: 16th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 3rd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 5th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 10th Feb 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to Thu, 26th Feb 2009 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/06 from: 37 esher road east molesey surrey KT8 0AH
filed on: 6th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/06 from: 37 esher road east molesey surrey KT8 0AH
filed on: 6th, June 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(15 pages)
|