(CS01) Confirmation statement with updates 24th December 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th December 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 3rd January 2020 secretary's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kyle House 32 Lind Road Sutton Surrey SM1 4PL England on 3rd January 2020 to Northside House 69 Tweedy Road Bromley Kent BR1 3WA
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th December 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2016 secretary's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 9, 41-45 Lind Road Sutton Surrey SM1 4PP on 16th January 2017 to Kyle House 32 Lind Road Sutton Surrey SM1 4PL
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th December 2013
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 1st, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 1st, April 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2nd December 2013: 100.00 GBP
filed on: 1st, April 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st December 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Myrtle Road Sutton Surrey SM1 4BX United Kingdom on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Myrtle Sutton Surrey SM1 4BX England on 18th January 2013
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(37 pages)
|