CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2022
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2022
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th September 2021
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th May 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th May 2020. New Address: Unit 5 Bridgeman House 1a Radnor Terrace London W14 8AZ. Previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th February 2019. New Address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Previous address: C/O Ejr Accounting Ltd Cambridge House 8 East Street Farnham Surrey GU9 7RX England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd January 2017. New Address: C/O Ejr Accounting Ltd Cambridge House 8 East Street Farnham Surrey GU9 7RX. Previous address: 110 Kensington Church Street London W8 4BH
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 323.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
16th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th January 2016: 323.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 32300.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2014. New Address: 110 Kensington Church Street London W8 4BH. Previous address: 1B St Stephens Avenue London W12 8JB England
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|