CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 20, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 24, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Slatewalk Way Glenfield Leicester LE3 8HU to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 4, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Roundways Ruislip Middlesex HA4 6DZ to 6 Slatewalk Way Glenfield Leicester LE3 8HU on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 4, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 4, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 8, 2012 director's details were changed
filed on: 8th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2011 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 4, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2010. Old Address: 102 Durham Road Feltham Middlesex TW14 0AE United Kingdom
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 5th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|