(CS01) Confirmation statement with no updates 2023-04-07
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-07
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-04-07
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-07
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-07
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-07
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-04-07 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-07
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 46 Lindsay Road Worcester Park Surrey KT4 8LE. Change occurred on 2016-07-11. Company's previous address: 591 London Road North Cheam Surrey SM3 9AG.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-03-08 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-03-08 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 591 London Road North Cheam Surrey SM3 9AG. Change occurred on 2014-10-09. Company's previous address: 42 Chartwell Gardens Sutton Surrey SM3 9TQ.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 3rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, September 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42 Chartwell Gardens Sutton Surrey SM3 9TQ England on 2013-08-14
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Boundary Road London SW19 2AW United Kingdom on 2013-08-14
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 49 Boundary Road London SW19 2AW United Kingdom at an unknown date
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 12 Viscount Point 199 the Broadway Wimbledon London Uk SW19 1NL United Kingdom on 2012-03-19
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-06-04 director's details were changed
filed on: 4th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Kerrison Rd London SW11 2QE United Kingdom on 2011-05-13
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-07
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-07 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-07 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Kerrison Road London SW11 2QE United Kingdom on 2010-05-06
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2009 from 7B tayben ave twickenham richmond TW2 7RA
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(14 pages)
|