CS01 |
Confirmation statement with updates Thu, 29th Feb 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Anerley Road London SE19 2AS England on Wed, 1st Nov 2023 to 41 Anerley Road London SE19 2AS
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Avenue South Surbiton KT5 8PJ England on Fri, 20th Jan 2023 to 29 Anerley Road London SE19 2AS
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 23 Avenue South Surbiton KT5 8PJ England on Sun, 26th Jun 2022 to 23 Avenue South Surbiton KT5 8PJ
filed on: 26th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Kings Farm Cottages Mallins Lane Longcot Faringdon SN7 7TE England on Wed, 4th May 2022 to 1 23 Avenue South Surbiton KT5 8PJ
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 22nd Mar 2018, company appointed a new person to the position of a secretary
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Clears Farm Fletching Uckfield TN22 3YA on Thu, 22nd Mar 2018 to 2 Kings Farm Cottages Mallins Lane Longcot Faringdon SN7 7TE
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 17th Oct 2017: 139125.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 17th Feb 2017: 127000.00 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 102750.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 11th Nov 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 72500.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|