AA |
Micro company accounts made up to 30th September 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th June 2022. New Address: 52 Gipsy Lane Earley Reading RG6 7HE. Previous address: 2 Fringford Close Lower Earley Reading Berkshire RG6 4JU England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th September 2021. New Address: 2 Fringford Close Lower Earley Reading Berkshire RG6 4JU. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3NW
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2015 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2015 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 100.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd October 2015. New Address: The Long Lodge 265-269 Kingston Road London SW19 3NW. Previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd September 2014. New Address: The Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: The Long Lodge the Long Lodge 265-269 Kingston Road London SW19 3FW England
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2014. New Address: The Long Lodge the Long Lodge 265-269 Kingston Road London SW19 3FW. Previous address: Tax-Link 139 Kingston Road Wimbledon SW19 1LT
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 19th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2011: 100.00 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 30th September 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|