AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/10
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/04/30, originally was 2018/09/30.
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/03
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/13
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017/12/13, company appointed a new person to the position of a secretary
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/13.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/03
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Brougham Glades Stanway Colchester CO3 0YF England on 2017/05/09 to Chancery West Limited, First Floor 41 the Broadway Chancery West Limited First Floor, 41 the Broadway London W5 2NP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 41 the Broadway London W5 2NP on 2015/09/23 to 2 Brougham Glades Stanway Colchester CO3 0YF
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/03
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/07/03.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/03
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/03
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/23
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/23
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/31
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|