AA |
Total exemption full accounts data made up to 2023-03-30
filed on: 30th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-12
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-12
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-12
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-01
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-01
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-12
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-01-13: 497000.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2020-03-12: 1746.99 GBP
filed on: 23rd, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-08
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Capital Accounting Solutions Ltd 1st Floor 277-279 Bethnal Green Road London E2 6AH to Unit 400, the Wenta Business Centre Colne Way Watford WD24 7nd on 2018-11-26
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-30: 1728.12 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-08-10: 1712.67 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-01-08
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-20
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2017-03-31
filed on: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 1071.01 GBP
filed on: 27th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-02
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-22: 1009.19 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2015-10-31 to 2016-03-31
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-01-08: 1000.00 GBP
filed on: 17th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-20 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 144 St. Georges Crescent Slough SL1 5PD United Kingdom to C/O Capital Accounting Solutions Ltd 1St Floor 277-279 Bethnal Green Road London E2 6AH on 2014-11-07
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|