CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60 Chipstead Park Sevenoaks TN13 2SH England to 3 Parrs Head Mews George Lane Rochester ME1 1NP on March 14, 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Mermaid Close Chatham ME5 7PT England to 60 Chipstead Park Sevenoaks TN13 2SH on April 16, 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Quantock Gardens London NW2 1PH England to 6 Mermaid Close Chatham ME5 7PT on April 17, 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Village Row Sutton Surrey SM2 6JZ England to 22 Quantock Gardens London NW2 1PH on September 26, 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2017
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Stancliffe House 2 Burnswick Road Sutton SM1 4DF to 40 Village Row Sutton Surrey SM2 6JZ on October 31, 2015
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 6, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|