TM01 |
Director appointment termination date: November 26, 2021
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 30th, June 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 10th, June 2021
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 14, 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on July 21, 2017
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 15, 2016, no shareholders list
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 15, 2015, no shareholders list
filed on: 15th, May 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT at an unknown date
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 14, 2014
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2014, no shareholders list
filed on: 15th, May 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 29, 2013 director's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 12th, July 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2013, no shareholders list
filed on: 15th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2012, no shareholders list
filed on: 15th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2011, no shareholders list
filed on: 16th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 15, 2010
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 15, 2010, no shareholders list
filed on: 24th, May 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to July 1, 2009
filed on: 1st, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On June 16, 2009 Appointment terminated director
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 1, 2009 Director appointed
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 1, 2009 Director appointed
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 29, 2009 Director appointed
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On November 6, 2008 Appointment terminated secretary
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 6, 2008 Secretary appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On July 28, 2008 Appointment terminated director
filed on: 28th, July 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, May 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2008
|
incorporation |
Free Download
(33 pages)
|