AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 20th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/18.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/24. New Address: Flat 6 Forest Manor Court Gosport Road London E17 7LX. Previous address: 2 Saxton Court Garforth Leeds LS25 2NX England
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/21
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/02/03.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/17 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/02/19 - the day secretary's appointment was terminated
filed on: 19th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 19th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/19. New Address: 2 Saxton Court Garforth Leeds LS25 2NX. Previous address: 117 Pheasant Way Cirencester Gloucestershire GL7 1BJ England
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/02/19
filed on: 19th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/19 - the day director's appointment was terminated
filed on: 19th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 5th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/10. New Address: 117 Pheasant Way Cirencester Gloucestershire GL7 1BJ. Previous address: 1 the Maples Cirencester Gloucestershire GL7 1TQ England
filed on: 10th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
70.00 GBP is the capital in company's statement on 2015/04/10
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/22 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|