(PSC01) Notification of a person with significant control 12th September 2016
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd February 2022. New Address: 280 Molesey Road Hersham Walton-on-Thames KT12 4QZ. Previous address: 77 Ashford Court Ashford Road London NW2 6BP
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th September 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th September 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th September 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th October 2015. New Address: 77 Ashford Court Ashford Road London NW26BP. Previous address: Farthings New Park Road Cranleigh GU6 7HN
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th September 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th September 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th November 2013: 3.00 GBP
capital
|
|
(CH01) On 19th November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH03) On 19th November 2013 secretary's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(10 pages)
|