(CH03) On October 26, 2023 secretary's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 29 Sopwith Close Kingston upon Thames KT2 5RN England to Marshall House Suite 21-25 124 Middleton Road Morden Surrey SM4 6RW on October 26, 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Sheen Lane Mortlake Station London SW14 8AD to 29 Sopwith Close Kingston upon Thames KT2 5RN on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068890860001, created on December 4, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 068890860002, created on December 4, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 28, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 28, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 28, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 28, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(11 pages)
|