AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on February 19, 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 19, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 5, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 5, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 26, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 5, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 20, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 237 Kennington Lane London SE11 5QU on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 5, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|