CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 19th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 19th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lightning Grove Bracknell Bershire RG12 9SN on Mon, 28th Feb 2022 to 55 Stephens Road London E15 3JJ
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1085 Admiral House 19 St George Wharf London Greater London SW8 2FF on Thu, 11th Sep 2014 to 6 Lightning Grove Bracknell Bershire RG12 9SN
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 9th Jun 2012 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: 1085 Aquarius House 19 St George Wharf London SW8 2FF United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 2nd Oct 2011
filed on: 2nd, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|