AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Feb 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sun, 4th Oct 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Wed, 27th Mar 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: Church House 207 Camberwell New Road London SE5 0TJ. Previous address: C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Nov 2018
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 0.10 GBP
capital
|
|
CH04 |
Secretary's name changed on Fri, 12th Feb 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP. Previous address: C/O Church & Co Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 0.10 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 0.10 GBP
capital
|
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Sat, 31st Dec 2011
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Dec 2011 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 3rd May 2011. Old Address: C/O Church & Co. 1St Floor Burleigh House 357 Strand London WC2R 0HS
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 19th Feb 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to Thu, 19th Mar 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wed, 27th Jun 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 27th, June 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jun 2007 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Jun 2007 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 27th, June 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 27th Jun 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|