(CS01) Confirmation statement with no updates 2023/11/24
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/24
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/24
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/24
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/07/13. New Address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE. Previous address: Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/01. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/10/10. New Address: Munro House Portsmouth Road Cobham Surrey KT11 1PP. Previous address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW England
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from 2016/12/31 to 2017/03/31
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/10/06 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/06. New Address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|