CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 25, 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 58 London Road Bozeat Wellingborough NN29 7LZ. Change occurred on February 20, 2021. Company's previous address: 104 International Way Sunbury-on-Thames TW16 7HQ England.
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 104 International Way Sunbury-on-Thames TW16 7HQ. Change occurred on October 28, 2019. Company's previous address: 27 Glyn Road Worcester Park KT4 8SD England.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 28, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 28, 2017 director's details were changed
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Glyn Road Worcester Park KT4 8SD. Change occurred on October 23, 2017. Company's previous address: 104 International Way Sunbury-on-Thames Middlesex TW16 7HQ England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 104 International Way Sunbury-on-Thames Middlesex TW16 7HQ. Change occurred on May 27, 2016. Company's previous address: C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 25, 2014
filed on: 6th, February 2015
| document replacement
|
Free Download
(16 pages)
|
AD01 |
New registered office address C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP. Change occurred on January 27, 2015. Company's previous address: , 104 International Way, Sunbury-on-Thames, Surrey, TW16 7HQ.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|