CS01 |
Confirmation statement with no updates 2023/08/09
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/09
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/09
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/09
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/14
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/01/21
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/14
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/09
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/14
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/18
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/09/13 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/09
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/09
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/08/31
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England on 2014/09/03 to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/09
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
CH01 |
On 2014/07/03 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/07/03 secretary's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/07/03 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/14 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 - 7 John Prince's Street London W1G 0JN England on 2014/07/15 to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/07/14 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/07/14 secretary's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|