PSC04 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 19, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 19, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 16, 2019: 2.00 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 19, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 19, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 19, 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: 158 Hermon Hill South Woodford London E18 1QH United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(31 pages)
|