AA |
Micro company accounts made up to 31st July 2023
filed on: 20th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Pancras Square Pancras Square London N1C 4AG England on 27th October 2018 to 160 City Road London EC1V 2NX
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72 Peache Road Colchester CO1 2FS England on 22nd June 2018 to 7 Pancras Square Pancras Square London N1C 4AG
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18a Rocliffe Street London N1 8DT on 9th September 2015 to 72 Peache Road Colchester CO1 2FS
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 16 - 24 Floors 1 - 3 Underwood Street London N1 7JQ United Kingdom on 16th January 2015 to 18a Rocliffe Street London N1 8DT
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 2, 84 Green Lanes London N16 9EJ England on 22nd July 2014 to 16 - 24 Floors 1 - 3 Underwood Street London N1 7JQ
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Green Lanes London N16 9EJ on 29th May 2014
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 19th, April 2014
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Cloutsham Street Northampton Northamptonshire NN1 3LN England on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|