CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 16 High Street Seal Sevenoaks Kent TN15 0AJ on June 4, 2018
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 301 Brewery House High Street Westerham Kent TN16 1RG to 16 High Street Seal Sevenoaks Kent TN15 0AJ on June 4, 2018
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 9th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2015: 1.00 GBP
|
capital |
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2014 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 22, 2013 with full list of members
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 17, 2013: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on August 13, 2013. Old Address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 23rd, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2011 with full list of members
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 24th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2010 with full list of members
filed on: 28th, September 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2009
|
incorporation |
Free Download
(31 pages)
|
288a |
On September 22, 2009 Director appointed
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 22, 2009 Appointment terminated secretary
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 22, 2009 Appointment terminated director
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 22nd, September 2009
|
address |
Free Download
(1 page)
|
288a |
On September 22, 2009 Secretary appointed
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|