(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 22nd Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 21st Dec 2018. New Address: Green Leaves Westerham Road Keston Kent BR2 6HH. Previous address: C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 2nd May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Apr 2016. New Address: C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE. Previous address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Feb 2016. New Address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ. Previous address: 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Thu, 30th Apr 2015. New Address: 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL. Previous address: C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th Aug 2014. New Address: C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS. Previous address: Financial House 14 Barclay Road Croydon Surrey CR0 1JN England
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
|
(SH01) Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|