AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 23 Curtain Road London EC2A 3LT on Wednesday 24th May 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th December 2021 to Friday 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Lodge Kelvedon Hall Lane Kelvedon Hatch Brentwood Essex CM14 5TL England to First Floor 85 Great Portland Street London W1W 7LT on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th June 2016 to Friday 30th December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Old Stables Woolsthorpe Road Woolsthorpe by Colsterworth Grantham Lincolnshire NG33 5NX to The Lodge Kelvedon Hall Lane Kelvedon Hatch Brentwood Essex CM14 5TL on Monday 28th March 2016
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AD01 |
Registered office address changed from 72 Reading Road Yateley Hampshire GU46 7UH to The Old Stables Woolsthorpe Road Woolsthorpe by Colsterworth Grantham Lincolnshire NG33 5NX on Saturday 28th March 2015
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|
AD01 |
Change of registered office on Monday 10th March 2014 from 175 Dukes Ride Crowthorne Berkshire RG45 6NZ United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|