AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2023/10/11. New Address: Old Bank the Triangle Paulton Bristol BS39 7LE. Previous address: 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/21
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/21
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/21
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/21
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/21
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/21
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/21. New Address: 2 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ. Previous address: C/O David Isaacs & Company Chartered Accountants Walsingham House 1331 - 1337 High Road Whetstone London N20 9HR England
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/09/21. New Address: C/O David Isaacs & Company Chartered Accountants Walsingham House 1331 - 1337 High Road Whetstone London N20 9HR. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 21st, September 2015
| address
|
Free Download
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/04/04 from 66 Chiltern Street London W1U 4JT
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/21 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/10/24 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/21 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/10/13 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/10/31 to 2011/12/31
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, December 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, November 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/21 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2010
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|