(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th December 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th December 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 High Road Byfleet West Byfleet KT14 7QW on 19th October 2016 to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(25 pages)
|