CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/25. New Address: 44 Wildwood Road Hampstead London NW11 6UY. Previous address: 8 Halford Way Welton Daventry Northamptonshire NN11 2XZ
filed on: 25th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/18. New Address: 8 Halford Way Welton Daventry Northamptonshire NN11 2XZ. Previous address: 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/18. New Address: 19/21 Swan Street West Malling Kent ME19 6JU. Previous address: 44 Wildwood Road London NW11 6UY
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2018/06/30 to 2018/09/30
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
AP01 |
New director appointment on 2014/07/15.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/15 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/06/30
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2014/07/15. New Address: 44 Wildwood Road London NW11 6UY. Previous address: 1 the Dale Thundersley Benfleet Essex SS7 1TD England
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
CH01 |
On 2014/07/15 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/27 from William Robinson Building 1-3 Woodfield Terrace Stansted Essex CM24 8AJ United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(28 pages)
|