AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN England on Fri, 13th Jan 2023 to Roast Wood 25 Harbour Way London E14 9YN
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1506 Heritage Tower 118 East Ferry Road London E14 3NW United Kingdom on Fri, 13th Jan 2023 to G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 13th Jan 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN England on Fri, 13th Jan 2023 to G19, 2 Baltimore Wharf 25 Harbour Way London E14 9YN
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Apr 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2403, East Tower 3 Pan Peninsula Square London E14 9HQ on Tue, 9th Apr 2019 to 1506 Heritage Tower 118 East Ferry Road London E14 3NW
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|