CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Sep 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Sep 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hallswelle House 1 Hallswelle Road London NW11 0DH on Fri, 25th Aug 2017 to Hampden House 76 Durham Road London SW20 0TL
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 12th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 1300.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1300.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AD01 |
Change of registered address from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on Thu, 5th Mar 2015 to Hallswelle House 1 Hallswelle Road London NW11 0DH
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|