AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 25th Aug 2022, company appointed a new person to the position of a secretary
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Jerusalem Passage London EC1V 4JP United Kingdom on Fri, 29th May 2020 to Level 5 28 st John's Square London EC1M 4DN
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 25th Jun 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th Jun 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom on Mon, 24th Jun 2019 to 20 Jerusalem Passage London EC1V 4JP
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jun 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jun 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 28th Jun 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jun 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Jun 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jun 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Jun 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2016 to Sun, 31st Jul 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Nov 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Nov 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|