AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C21a Parkhall Business Centre 40 Martel Road London SE21 8EN United Kingdom on 14th April 2019 to 4 Fairacres Ruislip HA4 8AN
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4C Upper Adhurst Farm Petersfield Hampshire GU31 5AE England on 28th July 2017 to C21a Parkhall Business Centre 40 Martel Road London SE21 8EN
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4C Upper Adhurst Farm Petersfield GU315AE England on 5th January 2017 to Unit 4C Upper Adhurst Farm Petersfield Hampshire GU31 5AE
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th December 2016
filed on: 29th, December 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|