(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th March 2023. New Address: 154 Manor Park Road London NW10 4JR. Previous address: 89 C/D London Road Morden Surrey SM4 5HP United Kingdom
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th November 2020. New Address: 89 C/D London Road Morden Surrey SM4 5HP. Previous address: 45 Kemsley Close Greenhithe Kent DA9 9LS United Kingdom
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 5th November 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th November 2020. New Address: 45 Kemsley Close Greenhithe Kent DA9 9LS. Previous address: 89 C/D 89 C/D London Road Morden SM4 5HP United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th November 2019. New Address: 89 C/D 89 C/D London Road Morden SM4 5HP. Previous address: 89 C/D London Road Morden Surrey England
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th January 2019. New Address: 89 C/D London Road Morden Surrey. Previous address: 89 London Road Morden SM4 5HP England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th January 2019. New Address: 89 London Road Morden SM4 5HP. Previous address: C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd April 2018. New Address: C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB. Previous address: Unit 003 Parma House Clarendon Road London N22 6UL England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 16th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2016. New Address: Unit 003 Parma House Clarendon Road London N22 6UL. Previous address: C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Monteagle Avenue Barking IG11 8RB on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed printer planet LTDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd May 2013
change of name
|
|
(AR01) Annual return drawn up to 16th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed it export LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 21st November 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(7 pages)
|