AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th April 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th April 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Monday 3rd April 2023 secretary's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 64 South Street Epsom KT18 7PH. Change occurred on Tuesday 7th March 2023. Company's previous address: 20 Hook Road Epsom Surrey KT19 8TR England.
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 16th March 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th March 2022 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Hook Road Epsom Surrey KT19 8TR. Change occurred on Monday 21st October 2019. Company's previous address: Ormonde House 2 High Street Epsom Surrey KT19 8AD.
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Thursday 16th May 2013 from 109 Gloucester Place London W1U 6JW
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(10 pages)
|
CH03 |
On Friday 4th May 2012 secretary's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th May 2012 director's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 4th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 26th April 2012 director's details were changed
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th November 2011
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 24th November 2011) of a secretary
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 4th, May 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 4th, May 2010
|
capital |
Free Download
(2 pages)
|
288b |
On Thursday 30th April 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2009 from 280 gray's inn road london WC1X 8EB
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On Thursday 30th April 2009 Appointment terminated secretary
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th April 2009 Director appointed
filed on: 30th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 30th April 2009 Secretary appointed
filed on: 30th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 30th April 2009 Director appointed
filed on: 30th, April 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2009
|
incorporation |
Free Download
(16 pages)
|