AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th September 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 Apollo Building 1 Newton Place London E14 3TS. Change occurred on Wednesday 13th March 2019. Company's previous address: Chaparral Yoxall Road Kings Bromley Burton-on-Trent Staffordshire DE13 7JJ England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chaparral Yoxall Road Kings Bromley Burton-on-Trent Staffordshire DE13 7JJ. Change occurred on Saturday 2nd April 2016. Company's previous address: Flat 21 1 Tarves Way London SE10 9JE.
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 23rd May 2015 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat 21 1 Tarves Way London SE10 9JE. Change occurred on Tuesday 2nd September 2014. Company's previous address: 507 Navis House 66 Lindfield Street London E14 6GP.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
CH01 |
On Sunday 6th April 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th April 2014 from 507 Navis House 66 Lindfield Street London E14 6GB England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 6th April 2014 from 83 Orion Point 7 Crews Street London E14 3TX England
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|