(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089578710003, created on June 13, 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089578710002, created on March 13, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 089578710001, created on March 13, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 96 Grosvenor Road Grosvenor Road Epsom Surrey KT18 6JB. Change occurred on June 8, 2016. Company's previous address: 96 Grosvenor Road Grosvenor Road Epsom Surrey KT18 6JB England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 96 Grosvenor Road Grosvenor Road Epsom Surrey KT18 6JB. Change occurred on June 8, 2016. Company's previous address: 81 Higher Drive Banstead Surrey SM7 1PW.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|