CS01 |
Confirmation statement with updates Sun, 12th Nov 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Nov 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Contador House, 7 Eckersley Drive Fakenham NR21 9RY England on Fri, 31st Jan 2020 to 3 Bassingham Road London SW18 3AF
filed on: 31st, January 2020
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 15th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 251 C/O Taxassist Accountants Grays Inn Road London WC1X 8QT England on Sun, 15th Dec 2019 to Contador House, 7 Eckersley Drive Fakenham NR21 9RY
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Dec 2019
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 8 Flat 8 32-34 Gratton Road London W14 0JX United Kingdom on Wed, 27th Jan 2016 to 251 C/O Taxassist Accountants Grays Inn Road London WC1X 8QT
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|