CS01 |
Confirmation statement with no updates November 3, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to Suite F 1-3 Canfield Place London NW6 3BT on November 13, 2022
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2021: 100.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 6, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 11, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 11, 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to 15 Heatherways Tarporley CW6 0HP on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Gatley Road Cheadle Cheshire SK8 1LY England to Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on October 26, 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 25, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2014: 4.00 GBP
capital
|
|
AR01 |
Annual return made up to August 19, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 19, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2012: 4.00 GBP
filed on: 13th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 19, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|