AA |
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st May 2021 from 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 31-33 College Road Harrow Middlesex HA1 1EJ on 3rd May 2021 to First Floor 85 Great Portland Street London W1W 7LT
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2017
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st December 2015
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd April 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 221-225, Station Road 221-225,Station Road Harrow Middlesex HA1 2th England on 16th July 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Osbury Court 52, Northolt Road Harrow Middlesex HA2 0DW England on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Flat 5 College Avenue Harrow Middlesex HA3 6HP United Kingdom on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|