CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070954020002, created on May 24, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070954020001, created on July 27, 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 16, 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 15, 2016
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 26 Grafton Road Croydon CR0 3RP to 12 John Princes Street London W1G 0JR on December 14, 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Grafton Road 26 Grafton Road Croydon CR0 3RP to 26 Grafton Road Croydon CR0 3RP on December 10, 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 4, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2014. Old Address: 68 Dunedin Road Leyton London E10 5NJ
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 4, 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 15th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2012 with full list of members
filed on: 15th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 5, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2009
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|