(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 12th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 14th January 2019.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Browning Road Fetcham Leatherhead Surrey KT22 9HN to 1 Charterhouse Mews London EC1M 6BB on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 1st February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 10th June 2013 from C/O Andrew Evans 32 Barnet Close Leatherhead Surrey KT22 7DW United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(8 pages)
|