(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 19th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 11th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 11th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 11th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 14th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 13th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD. Change occurred on Friday 10th November 2017. Company's previous address: 161 Malden Road New Malden Surrey KT3 6AA United Kingdom.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AD01) New registered office address 161 Malden Road New Malden Surrey KT3 6AA. Change occurred on Wednesday 13th January 2016. Company's previous address: Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 16th April 2012 from Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 24th February 2012 from Suite 404 324 Regent Street London W1B 3HH
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 1st April 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from suite 404 324 regent street london W1B 3HH united kingdom
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 12th December 2008 Secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2008
| incorporation
|
Free Download
(13 pages)
|