AA |
Micro company accounts made up to 30th June 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, May 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/06/22
filed on: 2nd, May 2023
| insolvency
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2023
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 28/03/23
filed on: 6th, April 2023
| insolvency
|
Free Download
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd June 2022: 150.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2022
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd June 2022
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 London Wall Buildings London EC2M 5NS England on 24th March 2022 to 27 Rorkes Drift Mytchett Camberley Surrey GU16 6EH
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 24th March 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2020
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 London Wall Buildings London EC2M 5PD United Kingdom on 29th October 2020 to 5 London Wall Buildings London EC2M 5NS
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th July 2019 director's details were changed
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th July 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st August 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|