AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th November 2021
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 20th July 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th July 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 78 Mill Lane London NW6 1JZ on 26th May 2016 to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Sterling House Fulbourne Road London London E17 4EE England on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 300.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 23rd, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|