AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2019 to December 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 3, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 4, 2015: 200.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Swanscombe Business Centre London Road Swanscombe Kent DA10 0LH to Unit 2 Ascot Industrial Estate Sandiacre Nottingham NG10 5DL on May 17, 2016
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086735690003, created on December 4, 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On December 8, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086735690001, created on March 23, 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 086735690002, created on March 26, 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(43 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 3, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from September 30, 2014 to August 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 5 Swanscombe Business Centre London Road Swanscombe Kent DA10 0LH on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|
SH01 |
Capital declared on September 3, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|