(CS01) Confirmation statement with no updates November 22, 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 28, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 High Street Thames Ditton KT7 0SF England to Woody's Bar and Kitchen 5 Rams Passage Kingston upon Thames Kingston KT1 1HH on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on November 15, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Little Mede, Blundel Lane Stoke D`Abernon Cobham Uk KT11 2SF to 85 High Street Thames Ditton KT7 0SF on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 10th, January 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(28 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 22, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 30, 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 19, 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2010 to September 30, 2009
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2009 to August 31, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from May 31, 2009 to September 30, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On November 22, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/2008 to 31/05/2008
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|