CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th August 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7, Alexander House 24 Godman Road London SE15 3SZ England on 7th March 2017 to 4 Spring Cross Avenue Hawley Camberley GU17 9DA
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Hurricane House Gunyard Mews London SE18 4GE on 1st March 2016 to Unit 7, Alexander House 24 Godman Road London SE15 3SZ
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 5th May 2012 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2012
filed on: 8th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th July 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Hurricane Mews Gunyard Mews London SE18 4GE United Kingdom on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Coopers Lane London SE12 0QA United Kingdom on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2011 to 31st March 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lichfield House 2 Lichfield Grove London N3 2JP England on 16th August 2010
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|