CS01 |
Confirmation statement with updates Thursday 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 30th June 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Coveham House Downside Bridge Road Cobham KT11 3EP. Change occurred on Saturday 1st February 2020. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 15th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on Monday 15th August 2016. Company's previous address: 18 South Street Mayfair London W1K 1DG United Kingdom.
filed on: 15th, August 2016
| address
|
Free Download
|
CH04 |
Secretary's details were changed on Monday 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th April 2016
filed on: 7th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 24th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|