CS01 |
Confirmation statement with no updates September 12, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Copperfield Copperfield Chigwell Essex IG7 5JH to 70 Priory Close Denham Uxbridge UB9 5AU on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 12, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2017
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 12, 2015 with full list of members
filed on: 27th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 27, 2015: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 31, 2015
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2015
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Woodlands Avenue London E11 3QZ to 30 Copperfield Copperfield Chigwell Essex IG7 5JH on December 27, 2015
filed on: 27th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(20 pages)
|