SH01 |
Capital declared on July 28, 2023: 10.00 GBP
filed on: 28th, February 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 17, 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2023
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Chartland House Old Station Approach Leatherhead KT22 7TE. Change occurred on September 15, 2023. Company's previous address: C/O 1 Princeton Mews, 167-169 London Road London Road Kingston upon Thames KT2 6PT England.
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 15, 2023) of a secretary
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 30th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 20, 2023 new director was appointed.
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 17, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O 1 Princeton Mews, 167-169 London Road London Road Kingston upon Thames KT2 6PT. Change occurred on January 28, 2021. Company's previous address: C/O Crawford and Co Unit 14 Woodbrook Crescent Billericay CM12 0EQ England.
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Crawford and Co Unit 14 Woodbrook Crescent Billericay CM12 0EQ. Change occurred on July 13, 2018. Company's previous address: Unit 14 Woodbrook Crescent Billericay CM12 0EQ England.
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Woodbrook Crescent Billericay CM12 0EQ. Change occurred on July 13, 2018. Company's previous address: C/O Crawford and Co, 70 Mark Lane London EC3R 7NQ England.
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 25, 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Crawford and Co, 70 Mark Lane London EC3R 7NQ. Change occurred on April 25, 2018. Company's previous address: C/O Gh Property Management Ltd the Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hamsphire SO50 7HD England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 1st, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(7 pages)
|
AP04 |
Appointment (date: October 26, 2016) of a secretary
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gh Property Management Ltd the Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hamsphire SO50 7HD. Change occurred on October 27, 2016. Company's previous address: C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ England.
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 29, 2016: 9.00 GBP
|
capital |
|
CH01 |
On April 20, 2015 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ. Change occurred on April 24, 2015. Company's previous address: C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE.
filed on: 24th, April 2015
|
address |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE. Change occurred on January 19, 2015. Company's previous address: C/O Braemar Property Management 14 Braemar Avenue London SW19 8AZ England.
filed on: 19th, January 2015
|
address |
|
AA |
Total exemption full company accounts data drawn up to March 24, 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 24, 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 22, 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: 33 Audley Gardens Seven Kings Ilford Essex IG3 9LB
filed on: 28th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2014: 9.00 GBP
|
capital |
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: St Christophers House Tabor Grove London SW19 4EX United Kingdom
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: 33 Audley Gardens Seven Kings Ilford Essex IG3 9LB England
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
|
incorporation |
|