AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th 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: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 10th, February 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)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Jan 2021 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Jan 2021
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Mar 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Mar 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 20th Sep 2016. New Address: Oak Cottage Bridge Road Colby Norwich NR11 7EA. Previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Fri, 23rd Oct 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|