AD01 |
Change of registered address from Flat 8, Malvern Court Onslow Square London SW7 3HU England on 30th August 2023 to 12 Poynders Road 12 Poynders Road London SW4 8NY
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2019
filed on: 18th, November 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Eastlake Road London SE5 9QL England on 31st May 2017 to Flat 8, Malvern Court Onslow Square London SW7 3HU
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st January 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kirradale Cottage Farm Lane Purley Surrey CR8 3PS on 7th February 2017 to 12 Eastlake Road London SE5 9QL
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th June 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2016
filed on: 18th, May 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 153 Robinson Road London SW17 9DS England on 1st November 2015 to Kirradale Cottage Farm Lane Purley Surrey CR8 3PS
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd December 2014 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|