(CS01) Confirmation statement with no updates 7th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd December 2020. New Address: 6 Westmead Corner Carshalton SM5 2NZ. Previous address: 6 Hawthorne Gardens Hambrook Chichester PO18 8FP England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd March 2020. New Address: 6 Hawthorne Gardens Hambrook Chichester PO18 8FP. Previous address: 6a Dickensons Place London SE25 5HL
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Baden Place Crosby Row London SE1 1YW at an unknown date
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th November 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2014: 100.00 GBP
capital
|
|
(TM02) 8th November 2014 - the day secretary's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) 8th November 2014 - the day secretary's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6a Westmead Corner Carshalton Surrey SM5 2NZ on 7th January 2011
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th November 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On 13th March 2009 Secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 8th December 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(30 pages)
|