AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Newton Road London SW19 3PJ England on Tue, 13th Dec 2022 to 15 Merton Hall Road London SW19 3PP
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 84 Woodville Road Cardiff CF24 4ED Wales on Sun, 28th May 2017 to 12 Newton Road London SW19 3PJ
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 28th May 2017 new director was appointed.
filed on: 28th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th May 2017
filed on: 28th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Cathedral Rd 22 Cathedral Road Pontcanna Cardiff CF11 9LJ Wales on Tue, 13th Sep 2016 to 84 Woodville Road Cardiff CF24 4ED
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct City of London EC1A 2BN on Mon, 14th Mar 2016 to 22 Cathedral Rd 22 Cathedral Road Pontcanna Cardiff CF11 9LJ
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 20th Feb 2016: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 17th Feb 2016
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Feb 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: International House 24 Holborn Viaduct City of London EC1A 2BN.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 10000.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 12 Newton Road London SW19 3PJ.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 84 Woodville Rd Cathays Cardiff South Glamorgan CF24 4ED on Mon, 14th Sep 2015 to International House 24 Holborn Viaduct City of London EC1A 2BN
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|