AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Morritt House 58 Station Approach Ruislip HA4 6SA England to 73 Mandale Road Bournemouth Dorset BH11 8HZ on October 25, 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 28, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Morritt House 58 Station Approach Ruislip HA4 6SA on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Bella Tax Ltd 62 Station Approach South Ruislip Ruislip Middlesex HA4 6SA United Kingdom to C/O Bella Tax Ltd Morritt House 58 Station Approach South Ruislip Ruislip HA4 6SA at an unknown date
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 4, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|