AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 30, 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2022
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Clarendon House Anerley Road London SE20 8BA England to 129 the White House Anyards Road Cobham KT11 2LJ on May 31, 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Belmont Road Beckenham Kent BR3 4HW to 3 Clarendon House Anerley Road London SE20 8BA on January 26, 2017
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 1st, January 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 30, 2015, no shareholders list
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on December 31, 2014
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(44 pages)
|