(CS01) Confirmation statement with no updates 2024/01/04
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/04
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/04
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/04
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/04
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/01/04
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064643950003, created on 2017/09/20
filed on: 21st, September 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/04
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/04
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(MR04) Charge 064643950002 satisfaction in full.
filed on: 12th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064643950002, created on 2015/03/06
filed on: 11th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/04
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89a the Broadway London SW19 1QE on 2014/07/15 to 1027a Garratt Lane London SW17 0LN
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2014/02/19 secretary's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/04
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
(CH01) On 2014/02/19 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/04
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/10/08 from 1 High Street, Knaphill Woking Surrey GU21 2PG
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/04
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/04
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/04
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/30 Secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2008/09/15 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(17 pages)
|