(SH01) Statement of Capital on 2024-01-01: 200.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-10-19
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-19
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Picquets Way Banstead SM7 1AB. Change occurred on 2021-10-19. Company's previous address: 1 Waterfall Road Colliers Wood London SW19 2AG England.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-10
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-24
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-03-24: 150.00 GBP
filed on: 24th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-09
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Waterfall Road Colliers Wood London SW19 2AG. Change occurred on 2017-09-08. Company's previous address: 40 Denmark Gardens Carshalton Surrey SM5 2JL England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-04-01: 200.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Denmark Gardens Carshalton Surrey SM5 2JL. Change occurred on 2016-04-25. Company's previous address: No 3 1 Dreadnought Close Merton SW19 2TA United Kingdom.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Denmark Gardens Carshalton Surrey SM5 2JL. Change occurred on 2016-04-25. Company's previous address: 40 Denmark Gardens Carshalton Surrey SM5 2JL England.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(26 pages)
|