CS01 |
Confirmation statement with no updates Sun, 24th Nov 2024
filed on: 6th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8a Harewood Road South Croydon CR2 7AL England on Tue, 16th Jul 2024 to C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 4th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Sep 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Somerset Avenue Somerset Avenue Dursley GL11 4PY England on Wed, 9th Jan 2019 to 8a Harewood Road South Croydon CR2 7AL
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Sep 2018: 100.00 GBP
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
On Sat, 1st Sep 2018, company appointed a new person to the position of a secretary
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Sep 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Sep 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 25 Hilton Court Vining Walk Bristol BS5 0XP England on Wed, 7th Sep 2016 to 37 Somerset Avenue Somerset Avenue Dursley GL11 4PY
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|