(CS01) Confirmation statement with updates January 5, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP. Change occurred on February 15, 2018. Company's previous address: 7-11 Woodcote Road Wallington Surrey SM6 0LH.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to October 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 1, 2012 new director was appointed.
filed on: 1st, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(44 pages)
|