CS01 |
Confirmation statement with updates Sun, 10th Mar 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 28th Mar 2022 to Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 14th Mar 2021 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 14th Mar 2021
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 13th Mar 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 18th Mar 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Mar 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 20th Mar 2016. New Address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP. Previous address: 66 Prescot Street London E1 8NN
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th Mar 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 15th, April 2015
| document replacement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 138.01 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Fri, 12th Sep 2014
filed on: 19th, September 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Sep 2014: 149.04 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, September 2014
| resolution
|
|
AD01 |
Company moved to new address on Wed, 21st May 2014. Old Address: 26 Abbotts Close Alwyne Road London N1 2HJ
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|