CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite a Bank House 81 Judes Road Egham TW20 0DF. Change occurred on January 30, 2024. Company's previous address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL United Kingdom.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on March 13, 2018. Company's previous address: Dalton House 60 Windsor Avenue London London SW19 2RR United Kingdom.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dalton House 60 Windsor Avenue London London SW19 2RR. Change occurred on February 22, 2018. Company's previous address: 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BN England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BN. Change occurred on October 4, 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2015: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 8, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on February 10, 2015. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to April 30, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 27th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 20, 2013. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|