AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Woodhouse Brand Green Redmarley Gloucester GL19 3JE England on 30th July 2020 to 39 Maskall Close High Trees London SW2 3PH
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA England on 2nd May 2017 to Woodhouse Brand Green Redmarley Gloucester GL19 3JE
filed on: 2nd, May 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 24th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 105 London Road London SE23 3XW England on 28th January 2017 to 2 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beamend Cottage Wantage Road Great Shefford Hungerford Berkshire RG17 7DF England on 31st March 2016 to 105 London Road London SE23 3XW
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 London Road London SE23 3XW on 13th January 2016 to Beamend Cottage Wantage Road Great Shefford Hungerford Berkshire RG17 7DF
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Salvin Road London SW15 1DR United Kingdom on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|