AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Putney High Street London SW15 1SZ. Change occurred on September 10, 2018. Company's previous address: 5th Floor One New Change London EC4M 9AF England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 6, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 6, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 6, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor One New Change London EC4M 9AF. Change occurred on July 6, 2018. Company's previous address: 1 Putney High Street London SW15 1SZ.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 6, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076978160002, created on November 29, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 076978160001, created on November 24, 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Putney High Street London SW15 1SZ. Change occurred on October 14, 2014. Company's previous address: 602 Kingston Road London SW20 8DN.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to November 30, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to November 30, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 28, 2013. Old Address: Sterling House Fulbourne Road Walthamstow London E17 4EE England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 4, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|