AP01 |
On December 1, 2023 new director was appointed.
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Platinum House St. Marks Hill Surbiton KT6 4QD. Change occurred on November 4, 2022. Company's previous address: Dst House St Marks Hill Surbiton Surrey KT6 4QD.
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 29th, June 2021
|
auditors |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2021
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 22, 2021
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Dst House Saint Nicholas Lane Basildon Essex SS15 5FS.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 5, 2016: 126632.13 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 126632.13 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2014: 126632.13 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 20th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, December 2011
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 02/12/11
filed on: 6th, December 2011
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 6th, December 2011
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on December 6, 2011: 126632.00 GBP
filed on: 6th, December 2011
|
capital |
Free Download
(5 pages)
|
AP03 |
Appointment (date: December 5, 2011) of a secretary
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 17th, June 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2010
|
mortgage |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 15, 2010: 25326426.00 GBP
filed on: 14th, September 2010
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 30th, June 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2010
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2010 new director was appointed.
filed on: 30th, June 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
|
incorporation |
Free Download
(42 pages)
|