(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 214 High Road Byfleet West Byfleet KT14 7DD England on Sun, 10th Sep 2023 to 9 Church Road Worcester Park KT4 7rd
filed on: 10th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Church Road Worcester Park KT4 7rd England on Mon, 3rd Jul 2023 to 214 High Road Byfleet West Byfleet KT14 7DD
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Oct 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Hollington Crescent New Malden KT3 6RP England on Wed, 26th Oct 2022 to 9 Church Road Worcester Park KT4 7rd
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Chan & Company 60 High Street First Floor New Malden Surrey KT3 4EZ on Thu, 23rd Jul 2020 to 25 Hollington Crescent New Malden KT3 6RP
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 21st Dec 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Oct 2013: 51.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 14th Jan 2013. Old Address: Westward Ho Bower Lane Knatts Valley Sevenoaks Kent TN15 6XT England
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 21st Jun 2012. Old Address: Rushett Mead Rushetts Road West Kingsdown Sevenoaks Kent TN15 6EY England
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Sep 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Aug 2011 new director was appointed.
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 19th Aug 2011. Old Address: Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Oct 2010 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Oct 2010 new director was appointed.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(34 pages)
|