(CS01) Confirmation statement with updates 2023/07/16
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(15 pages)
|
(PSC02) Notification of a person with significant control 2023/02/14
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/14
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2023/02/11
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, February 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/25
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/16
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/08/25 director's details were changed
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/01
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Ram Passage Ram Passage Kingston upon Thames Surrey KT1 1HH England on 2018/07/06 to PO Box KT11BL Suite 2, 21 Eden Street Suite 2 Millennium House Kingston KT1 1BL
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 11th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2015/06/29.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/07
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2015/07/01 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 2016/07/22 to 3 Ram Passage Ram Passage Kingston upon Thames Surrey KT1 1HH
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/07
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
(AP01) New director appointment on 2015/04/14.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, May 2015
| resolution
|
Free Download
|
(SH01) 143.00 GBP is the capital in company's statement on 2015/04/14
filed on: 12th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2015
| capital
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 24th, April 2015
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2014/05/20 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/07
filed on: 8th, June 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076610740001
filed on: 14th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/07
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 6th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/07/20 from Mole Corner 10 Trystings Close Claygate Surrey KT10 0TF
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/07
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(18 pages)
|