(AD01) Registered office address changed from Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 15th June 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Croydon Lane Banstead Surrey SM7 3AS England to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on Monday 4th July 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th March 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(AD01) Registered office address changed from 890 Garratt Lane London SW17 0NB England to 17a Cedar Road Sutton Surrey SM2 5DA on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th March 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 8th March 2013
capital
|
|
(CH01) On Friday 16th March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(21 pages)
|