CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Aacsl Accountant Limited 1st Floor Northwest the High Harlow Essex CM20 1YS on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 25, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 24, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 25, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 25, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Grown House 72 Hammersmith Road Hammersmith London W14 8th United Kingdom to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 25, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|