(CH01) On Thursday 25th January 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 20th July 2022 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 87 Lambton Road London SW20 0LW. Change occurred on Tuesday 27th September 2022. Company's previous address: 21 Cranford Close London SW20 0DP England.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th November 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 6th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Saturday 1st September 2018) of a secretary
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Cranford Close London SW20 0DP. Change occurred on Thursday 25th April 2019. Company's previous address: Suite 41 37 Cox Lane Chessington KT9 1SD United Kingdom.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 24th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 41 37 Cox Lane Chessington KT9 1SD. Change occurred on Monday 30th October 2017. Company's previous address: 161 Malden Road New Malden Surrey KT3 6AA United Kingdom.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
(AD01) New registered office address 161 Malden Road New Malden Surrey KT3 6AA. Change occurred on Tuesday 19th January 2016. Company's previous address: Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st October 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 10th January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 3rd, January 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 20th November 2009.
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 28/02/2008
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 26th March 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(225) Prev sho from 31/01/2008 to 30/11/2007
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New secretary appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th January 2007 New secretary appointed
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(9 pages)
|