CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 9, 2019
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW to Third Floor, 32-33 Gosfield Street London W1W 6HL on June 14, 2017
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 31, 2014 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 10, 2015
filed on: 23rd, June 2015
| document replacement
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
AD02 |
Location of register of charges has been changed from C/O Charles Larby 15 Beverley Path London SW13 0AL United Kingdom to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW at an unknown date
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 10, 2015: 150.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 10, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71a Gaisford Street London NW5 2EE England to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Beverley Path London SW13 0AL to 71a Gaisford Street London NW5 2EE on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 4, 2014: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 12, 2013: 150.00 GBP
filed on: 29th, September 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 10, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 10, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 10, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(8 pages)
|