(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Dec 2023. New Address: 27 High Street Horley RH6 7BH. Previous address: International House 4th Floor 6 Canterbury Crescent London SW9 7QD England
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 4th Sep 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 24th May 2019. New Address: International House 4th Floor 6 Canterbury Crescent London SW9 7QD. Previous address: 4th Floor International House 6 Canterbury Crescent London SW9 7QD England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th May 2019. New Address: 4th Floor International House 6 Canterbury Crescent London SW9 7QD. Previous address: 72 Sternhold Avenue London SW2 4PW United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 9th Aug 2017. New Address: 72 Sternhold Avenue London SW2 4PW. Previous address: 85 Hook Road Epsom KT19 8TP England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 28th Jun 2016. New Address: 85 Hook Road Epsom KT19 8TP. Previous address: 72 Sternhold Avenue London SW2 4PW England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2016
| incorporation
|
Free Download
(25 pages)
|