(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 9 the Civic Centre Martins Way Stourport-on-Severn Worcestershire. Change occurred on February 10, 2023. Company's previous address: 21 Greenside Road West Croydon Surrey CR0 3PP.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 4, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 4, 2017 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
(CH03) On October 7, 2013 secretary's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: 31 Onslow Gardens Sanderstead Surrey CR2 9AF
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 24, 2012 secretary's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 25, 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 26, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 25, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(18 pages)
|