(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/08/11
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098684780006, created on 2023/01/06
filed on: 11th, January 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 098684780005, created on 2022/12/22
filed on: 23rd, December 2022
| mortgage
|
Free Download
(18 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2022
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/08/11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/07/29
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a High Street Thames Ditton Surrey KT7 0RY England on 2022/05/20 to 23 Spencer Road East Molesey KT8 0SP
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Spencer Road East Molesey KT8 0SP England on 2022/03/24 to 2a High Street Thames Ditton Surrey KT7 0RY
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/04
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/11/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098684780004, created on 2019/01/25
filed on: 29th, January 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098684780003, created on 2018/07/25
filed on: 27th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/09
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098684780002, created on 2017/04/25
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 2017/04/24 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/24 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 the Clockhouse Windmill Road Wimbledon SW19 5NQ United Kingdom on 2017/01/17 to 23 Spencer Road East Molesey KT8 0SP
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098684780001, created on 2017/01/09
filed on: 16th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2016/11/09
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2017/04/30. Originally it was 2016/11/30
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/06
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/11/12
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/12.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/12.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/02.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/06
filed on: 6th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(43 pages)
|