(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 1, 2019: 101.00 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 16, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 3, 2018
filed on: 3rd, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Flat 2 2 Caulfield Gardens Pinner HA5 3AE England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on November 30, 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 16, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 20, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 Willow Court Cambridge Road Kingston upon Thames Surrey KT1 3LR England to Flat 2 2 Caulfield Gardens Pinner HA5 3AE on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 26 Jemmett Close Kingston upon Thames Surrey KT2 7AJ to Flat 1 Willow Court Cambridge Road Kingston upon Thames Surrey KT1 3LR on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 17, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 28, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 25, 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 446a Hoe Street London E17 9AH to 26 Jemmett Close Kingston upon Thames Surrey KT2 7AJ on August 25, 2015
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 28, 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2Nd Floor 2 Woodberry Grove London N12 0DR to 446a Hoe Street London E17 9AH on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 28, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on January 3, 2014 - 1.00 GBP
filed on: 3rd, January 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: 9 Blackthorn Lodge Talbot Close Mitcham Surrey CR4 1FH England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(30 pages)
|