CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 10th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Jun 2021 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Fri, 25th Oct 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Oct 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: 12 Corkran Road Surbiton KT6 6PN. Previous address: 60 Chadwick Place Long Ditton Surbiton KT6 5RZ England
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 3rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Dec 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 12th Dec 2018 secretary's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Dec 2018 - the day director's appointment was terminated
filed on: 16th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 16th Dec 2018. New Address: 60 Chadwick Place Long Ditton Surbiton KT6 5RZ. Previous address: 8 Oaken Lane Claygate Esher Surrey KT10 0RE
filed on: 16th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 12th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 22nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 1000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 3rd, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 5th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 11th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 10th Feb 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to Thu, 26th Feb 2009 with shareholders record
filed on: 26th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 3rd, April 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 37 esher road east molesey surrey KT8 0AH
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: 37 esher road east molesey surrey KT8 0AH
filed on: 6th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2006
|
incorporation |
Free Download
(15 pages)
|