AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2022
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Mar 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2022
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O 981 Cleaning Dawes Road Hub 20 Dawes Road London SW6 7EN on Fri, 1st Oct 2021 to Dawes Road Hub 20 Dawes Road London SW6 7EN
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Feb 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Feb 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Oct 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Oct 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 18th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Nov 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 21st Jan 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Nov 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 133 st. John's Hill London SW11 1TD England on Wed, 26th Aug 2015 to C/O 981 Cleaning Dawes Road Hub 20 Dawes Road London SW6 7EN
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 981 Cleaning 1-9 Hardwick's Square Wandsworth London SW18 4AW on Sun, 14th Jun 2015 to 133 st. John's Hill London SW11 1TD
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Nov 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Sun, 10th Nov 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Jun 2014. Old Address: Top Floor 133 St John's Hill Battersea London SW11 1TD
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Nov 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 10th Nov 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 10th Nov 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|