CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th November 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th March 2023. New Address: Highland House, 165 the Broadway London SW19 1NE. Previous address: 226 North Road London SW19 1TR England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2022. New Address: 226 North Road London SW19 1TR. Previous address: 141 Shenley Fields Road Birmingham B29 5BD England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2022. New Address: 141 Shenley Fields Road Birmingham B29 5BD. Previous address: 226 North Road London SW19 1TR England
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th August 2020
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th February 2020
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2022. New Address: 226 North Road London SW19 1TR. Previous address: 141 Shenley Fields Road Birmingham B29 5BD England
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2021
filed on: 3rd, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 22nd June 2017. New Address: 141 Shenley Fields Road Birmingham B29 5BD. Previous address: 44 Cork House 5 Durnsford Road London SW19 8GR England
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th January 2016. New Address: 44 Cork House 5 Durnsford Road London SW19 8GR. Previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th February 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 24th, November 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|