(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 170a Cottimore Lane Walton-on-Thames KT12 2BL England on Thu, 4th Jul 2019 to 71 Broom Hill Stanley DH9 8BA
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 162 Hook Road Surbiton Surrey KT6 5BZ on Thu, 13th Oct 2016 to 170a Cottimore Lane Walton-on-Thames KT12 2BL
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: 36 Island Farm Road West Molesey Surrey KT8 2LN
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: 8 Cecil Close Chessington Surrey KT9 1PD England
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: 63 Island Farm Road West Molesey Surrey KT8 2LN England
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 13th Dec 2013. Old Address: Flat 4 Jeffrey House 55 Bond Road Surbiton Surrey KT6 7TB England
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 26th Apr 2013. Old Address: Flat 4 Jeffrey House Bond Road Surbiton Surrey KT6 7TB England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 26th Apr 2013. Old Address: Flat 4 Jeffrey House 55 Bond Road Surbiton Surrey KT6 7TB England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 31st Mar 2013. Old Address: 75 Mafeking Avenue Brentford TW8 0NL England
filed on: 31st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Nov 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(24 pages)
|