AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 11th Jul 2020
filed on: 11th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 11th Jul 2020
filed on: 11th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jul 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Jul 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th May 2018 director's details were changed
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Feb 2018
filed on: 11th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Feb 2018 director's details were changed
filed on: 11th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 24 Chatsworth Place Mitcham Surrey CR4 4NN on Mon, 5th Dec 2016 to 03 Essex Close Walthamstow E17 6JS
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 219a High Street Walthamstow E17 7BH England on Mon, 29th Jun 2015 to 24 Chatsworth Place Mitcham Surrey CR4 4NN
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|