(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 26, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control September 30, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 30, 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 14, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on July 24, 2019
filed on: 18th, October 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, October 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 24, 2019: 10000.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 11, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 30, 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2015: 1000.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
|
(AD01) Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On April 14, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 14, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(24 pages)
|