CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Tuesday 29th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Hythe End Farm Hythe End Road Wraysbury Middlesex TW19 5AW on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094110630006, created on Thursday 16th December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094110630005, created on Thursday 16th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 17th July 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 094110630002 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 094110630001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094110630004, created on Wednesday 1st April 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094110630003, created on Monday 16th March 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
|
PSC05 |
Change to a person with significant control Thursday 15th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY United Kingdom to Puerorum House 26 Great Queen Street London WC2B 5BL on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 27th March 2017.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Sunday 31st January 2016.
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094110630002, created on Tuesday 31st March 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094110630001, created on Wednesday 25th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|