AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2024
filed on: 1st, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th June 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 5th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st April 2021
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 2nd April 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 65 Coalmans Way Coalmans Way Burnham Slough SL1 7NX England to 275 New North Road Office 765 London N1 7AA on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Downs Way Oxted Surrey RH8 0NZ England to 65 Coalmans Way Coalmans Way Burnham Slough SL1 7NX on Wednesday 18th January 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
2400.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
TM01 |
Director appointment termination date: Thursday 28th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Downsway 10 Downs Way Oxted Surrey RH8 0NZ England to 10 Downs Way Oxted Surrey RH8 0NZ on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Silkham Road Oxted Surrey RH8 0NP United Kingdom to 10 Downs Way Oxted Surrey RH8 0NZ on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2015
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|