(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 5th July 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 104 Aspects 1 Throwley Way Sutton SM1 4FE United Kingdom on 5th July 2021 to 85 Marlow Drive Cheam Sutton SM3 9BD
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 7th March 2021 director's details were changed
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th March 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL on 7th March 2021 to Flat 104 Aspects 1 Throwley Way Sutton SM1 4FE
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Dorset House Kingston Road Leatherhead Surrey KT22 7PL England on 18th September 2014 to Dorset House 297 Kingston Road Leatherhead Surrey KT22 7PL
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 17th September 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 89 Charterhouse Street London EC1M 6HR England on 17th September 2014 to Dorset House Kingston Road Leatherhead Surrey KT22 7PL
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Brockenhurst Gardens Ilford IG1 2QW England on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(25 pages)
|