AA |
Group of companies' accounts made up to September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 17, 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Suite1a Churchill House Horndon Business Park West Horndon CM13 3XD to 25 Camperdown Street London E1 8DZ on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2015: 10000.00 GBP
capital
|
|
AP03 |
On February 1, 2015 - new secretary appointed
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 1, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2014: 7800.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to May 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On July 13, 2010 - new secretary appointed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 13, 2010: 7799.00 GBP
filed on: 13th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 13, 2010 new director was appointed.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|