AA |
Small company accounts made up to 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/03
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/22
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/01/25 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/22
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/23
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/23
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/23
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/23
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/23.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021/08/23, company appointed a new person to the position of a secretary
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/08/23
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB England on 2021/09/15 to Studios 15-16 Deane House 27 Greenwood Place London NW5 1LB
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 390 Upper Richmond Road London SW14 7JU United Kingdom on 2021/09/15 to 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/23
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/03
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020/08/03
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/11
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/22 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Huckletree West Wood Lane London W12 7FP England on 2020/08/14 to 390 Upper Richmond Road London SW14 7JU
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/22
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 11th, December 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019/08/03
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 22 Avenue Gardens London SW14 8BP England on 2018/05/15 to Huckletree West Wood Lane London W12 7FP
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
1855.04 GBP is the capital in company's statement on 2018/02/13
filed on: 26th, February 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2018
| resolution
|
Free Download
(39 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/03
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on 2016/12/15
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
1775.01 GBP is the capital in company's statement on 2017/01/31
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/06/06.
filed on: 13th, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
1403.55 GBP is the capital in company's statement on 2016/04/27
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, June 2016
| document replacement
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, June 2016
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
(14 pages)
|
SH01 |
1052.63 GBP is the capital in company's statement on 2016/02/09
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, December 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
52.64 GBP is the capital in company's statement on 2015/11/06
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Sutherland Gardens London SW14 8DB United Kingdom on 2015/11/04 to 22 Avenue Gardens London SW14 8BP
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|