CS01 |
Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Nov 2022
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Crawshay Drive Emmer Green Reading RG4 8SX England on Fri, 24th Sep 2021 to 27 Crawshay Drive Reading London RG4 8SX
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Scott Close Emmer Green Reading RG4 8NY England on Mon, 26th Apr 2021 to 27 Crawshay Drive Emmer Green Reading RG4 8SX
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 91 Auckland Hill West Norwood London SE27 9PG on Fri, 28th Jun 2019 to 41 Scott Close Emmer Green Reading RG4 8NY
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Sep 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Crowthorne Close London SW18 5RX on Thu, 10th Sep 2015 to 91 Auckland Hill West Norwood London SE27 9PG
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|