AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Mountview Road Orpington BR6 0HN. Change occurred on May 16, 2023. Company's previous address: 12 Deer Park Road London SW19 3TL England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Deer Park Road London SW19 3TL. Change occurred on November 7, 2022. Company's previous address: 13 Gayville Road London SW11 6JW England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Gayville Road London SW11 6JW. Change occurred on August 22, 2019. Company's previous address: 82 Durham Road London SW20 0TL England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 26, 2018: 4.00 GBP
filed on: 27th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 11th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 11th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 82 Durham Road London SW20 0TL. Change occurred on January 5, 2017. Company's previous address: 44 Coombe Lane London SW20 0LA.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|