AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
6th August 2021 - the day director's appointment was terminated
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
6th June 2019 - the day secretary's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2019. New Address: 58 Shepherds Bush Green London W12 8QE. Previous address: Kings House 1a Kings Road Wimbledon London SW19 8PL
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087411210002 in full
filed on: 21st, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087411210001 in full
filed on: 21st, March 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
7th March 2019 - the day director's appointment was terminated
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
7th August 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 1150.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087411210001, created on 11th December 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 087411210002, created on 11th December 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
10th September 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd September 2014: 1150.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th September 2014: 1100.00 GBP
filed on: 26th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 21st October 2013: 1000.00 GBP
capital
|
|