(AD01) New registered office address Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN. Change occurred on December 19, 2023. Company's previous address: 10a Station Road Sutton Surrey SM2 6BH England.
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 10a Station Road Sutton Surrey SM2 6BH. Change occurred on August 1, 2023. Company's previous address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 28, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 3, 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. Change occurred on February 12, 2020. Company's previous address: 10 Station Road Sutton Surrey SM2 6BH.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 28, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 7, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 30, 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 10, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 11, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to October 31, 2014 (was March 31, 2015).
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(27 pages)
|