CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Mar 2022. New Address: 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE. Previous address: 5 Hamilton Avenue Henley-on-Thames RG9 1SH England
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: 5 Hamilton Avenue Henley-on-Thames RG9 1SH. Previous address: Ballards Jobs Lane Cookham Dean Maidenhead Berks SL6 9TX
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Sep 2018. New Address: Ballards Jobs Lane Cookham Dean Maidenhead Berks SL6 9TX. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 17th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, September 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Feb 2017. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: Unit 19, 16-28 Tabernacle Street London EC2A 4DD England
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Sep 2016
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, September 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2016. New Address: Unit 19, 16-28 Tabernacle Street London EC2A 4DD. Previous address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|