CS01 |
Confirmation statement with no updates 22nd August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 17th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2022. New Address: 30 Welbeck Road Bolsover Chesterfield Derbyshire S44 6DE. Previous address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th May 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 7th October 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 11th April 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd June 2020. New Address: Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th April 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
11th April 2019 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th April 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Cobwebs West Hill Elstead Godalming GU8 6DQ England
filed on: 6th, April 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: Cobwebs West Hill Elstead Godalming GU8 6DQ. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th February 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2014
filed on: 18th, September 2015
| accounts
|
Free Download
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st March 2016
filed on: 11th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2nd September 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|