CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/12/31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/03/19. New Address: Coveham House Downside Bridge Road Cobham Surrey KT11 3EP. Previous address: 196 High Road Wood Green London N22 8HH England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/03
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/31
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/31
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/31
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/02. New Address: 196 High Road Wood Green London N22 8HH. Previous address: C/O Jeremy Bayliss Brampton House Scabharbour Road Hildenborough Tonbridge Kent TN11 8PJ
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/21
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/09/21
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/30
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/08/31
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/30
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/30 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/09
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/08/30 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/08/30 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/08/30 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/08/30 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/18 from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2010/08/31
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/13.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/13.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/04/07 - the day director's appointment was terminated
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/07 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|