AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/17
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Wesley Square London W11 1TS England on 2023/02/21 to 8 Parkwood Close Tunbridge Wells TN2 3SX
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Craven Road London W2 3BX England on 2021/01/14 to 33 Wesley Square London W11 1TS
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/17
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/03/17
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/17
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/17 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018/03/17
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/17
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/17
filed on: 24th, June 2017
| annual return
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, June 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/17
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(58 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Goodge Street London W1T 1TE United Kingdom on 2016/03/28 to 35 Craven Road London W2 3BX
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|