(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2023. New Address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX. Previous address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2023. New Address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX. Previous address: Office 4-5, Siddeley House Canbury Park Road Kingston upon Thames Surrey KT2 6LX England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2023. New Address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX. Previous address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2023. New Address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames KT2 6LX. Previous address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2023. New Address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX. Previous address: Office 8 2nd Floor Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th February 2020. New Address: Office 4-5, Siddeley House Canbury Park Road Kingston upon Thames Surrey KT2 6LX. Previous address: Regus (321) 33 Cavendish Square London W1G 0PW England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th December 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th December 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(5 pages)
|
(CH01) On 14th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th January 2019. New Address: Regus (321) 33 Cavendish Square London W1G 0PW. Previous address: Office 207 131 - 151 Great Titchfield Street London W1W 5BB England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th February 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th February 2018. New Address: Office 207 131 - 151 Great Titchfield Street London W1W 5BB. Previous address: Suite 43 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 7th March 2017. New Address: Suite 43 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD. Previous address: Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 7 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS England on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(7 pages)
|