(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 153 Church Road Barnes London SW13 9HR to 37 Wolsey Road Esher KT10 8NT on December 16, 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 4, 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2014: 100.00 GBP
capital
|
|
(CH01) On March 1, 2013 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2013 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2013 secretary's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, September 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 6, 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 25, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 25, 2012. Old Address: Wetson Villa 37 Wolsey Road Esher Surrey KT10 8NT
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(CH03) On January 25, 2012 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On January 25, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 11th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 6, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 6, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 2nd, April 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(14 pages)
|