CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 14th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 14th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/10
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 30th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/08/06 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/26. New Address: 17 Wycombe Place London SW18 2LU. Previous address: 77 Alfriston Road London SW11 6NR England
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
2021/03/17 - the day director's appointment was terminated
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/21
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/26
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/13. New Address: 77 Alfriston Road London SW11 6NR. Previous address: 5 Sandown Road Esher Surrey KT10 9TT England
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/08/26 - the day director's appointment was terminated
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/16. New Address: 5 Sandown Road Esher Surrey KT10 9TT. Previous address: 12-14 Pottery Lane Holland Park London W11 4LZ
filed on: 16th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
2020/08/04 - the day secretary's appointment was terminated
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/04.
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 22nd, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
|
accounts |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2018
|
incorporation |
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 2018/09/18
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/09/12
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, June 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/12
filed on: 12th, June 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 23rd, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 2nd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/12, no shareholders list
filed on: 17th, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/12, no shareholders list
filed on: 12th, January 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 11th, December 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/12, no shareholders list
filed on: 27th, May 2014
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, May 2014
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2013/01/31
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 21st, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/12, no shareholders list
filed on: 27th, March 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/12, no shareholders list
filed on: 29th, February 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 8th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/12
filed on: 1st, March 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2010
|
incorporation |
Free Download
(36 pages)
|