(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On May 10, 2020 secretary's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 10, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2019
filed on: 10th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2019
filed on: 10th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27a Esher Avenue Walton-on-Thames Surrey KT12 2SZ. Change occurred on September 12, 2019. Company's previous address: 38 Deerbrook Springfield Road Ashford Middlesex TW15 2LR England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 23, 2019
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Deerbrook Springfield Road Ashford Middlesex TW15 2LR. Change occurred on October 29, 2015. Company's previous address: 1 the Mews Middle Herrington Farm Sunderland SR3 3TD.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 28, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Deerbrook Springfield Road Ashford Middlesex TW15 2LR. Change occurred on October 29, 2015. Company's previous address: 38 Deerbrook Springfield Road Ashford Middlesex TW15 2LR England.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 28, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On October 28, 2015 secretary's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 28, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 17, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 7th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On July 31, 2008 Director and secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/2008 from henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(288a) On July 31, 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 1, 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2008
| incorporation
|
Free Download
(9 pages)
|