(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073025910001, created on Fri, 24th Jul 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England on Thu, 7th Dec 2017 to 90a High Street Berkhamsted Hertfordshire HP42BL
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Park House 233 Roehampton Lane London SW15 4LB on Fri, 15th Jul 2016 to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 26th Jul 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jul 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jul 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jul 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(48 pages)
|