CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 16th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th November 2023 director's details were changed
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Amersham Road Amersham Road Little Chalfont Amersham HP6 6SP England to 87 Amersham Road Little Chalfont Amersham HP6 6SP on Tuesday 28th November 2023
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Replingham Road London SW18 5LT to 87 Amersham Road Amersham Road Little Chalfont Amersham HP6 6SP on Tuesday 28th November 2023
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 2nd January 2019
filed on: 9th, January 2019
|
officers |
Free Download
|
AD01 |
Registered office address changed from High Pines Blackdown Avenue Pyrford Woking Surrey GU22 8QG to 1a Replingham Road London SW18 5LT on Wednesday 9th January 2019
filed on: 9th, January 2019
|
address |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th January 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 28th, December 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 14th December 2011 director's details were changed
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 10th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 8th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 24th, May 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 14th December 2009 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 6th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
|
annual return |
Free Download
(10 pages)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Director resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 28th January 2008 Secretary resigned
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/08 from: high pines, blackdown avenue pyrford woking surrey GU22 8QG
filed on: 24th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: high pines, blackdown avenue pyrford woking surrey GU22 8QG
filed on: 24th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(14 pages)
|