AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 16, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Lancaster Cottages Richmond TW10 6AE. Change occurred on May 5, 2023. Company's previous address: Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 16, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB. Change occurred on April 28, 2021. Company's previous address: Suite 3 Grapes House 79a High Street Esher KT10 9QA England.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3 Grapes House 79a High Street Esher KT10 9QA. Change occurred on February 17, 2021. Company's previous address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE. Change occurred on July 28, 2017. Company's previous address: 4 Cedar Terrace Road Sevenoaks Kent TN13 3UD England.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 16, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 4 Cedar Terrace Road Sevenoaks Kent TN13 3UD. Change occurred on October 14, 2015. Company's previous address: Combe Royal Lodge Bathwick Hill Bath BA2 6EQ England.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Combe Royal Lodge Bathwick Hill Bath BA2 6EQ. Change occurred on July 17, 2015. Company's previous address: C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB. Change occurred on August 13, 2014. Company's previous address: 1 Baker's Row London EC1R 3DB England.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Baker's Row London EC1R 3DB. Change occurred on July 25, 2014. Company's previous address: Unit 18 Elysium Gate New Kings Road London SW6 4LZ United Kingdom.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|