(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 25th Jan 2021
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Long Lodge Kingston Road London SW19 3NW on Wed, 13th Jul 2016 to The Long Lodge, 265-269 Kingston Road London SW19 3NW
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on Thu, 16th Jul 2015 to The Long Lodge Kingston Road London SW19 3NW
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 139 Kingston Road Wimbledon SW19 1LT on Thu, 23rd Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 5th Mar 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Nov 2012: 2.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 22nd Mar 2013. Old Address: 132 Wordsworth Court, Middlefield Hatfield Hertfordshire AL10 0EQ United Kingdom
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|