(CS01) Confirmation statement with no updates 4th June 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 1st, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th April 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Matlock Crescent Cheam Sutton SM3 9SS England on 23rd January 2018 to 75 Matlock Crescent Cheam Sutton SM3 9SS
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 234 Glastonbury Road Morden Surrey SM4 6PG on 23rd January 2018 to 73 Matlock Crescent Cheam Sutton SM3 9SS
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Thicket Road Sutton Surrey SM1 4PR on 26th August 2015 to 234 Glastonbury Road Morden Surrey SM4 6PG
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 5.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 268 Heathfield Drive Mitcham Surrey CR4 3RJ England on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 18th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|