AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 12th Aug 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Distilled Limited 4th Floor, Chapter House 18-20 Crucifix Lane London SE1 3JW on Thu, 8th Aug 2019 to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Feb 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|