AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 17th Sep 2021. New Address: The Tower House Stede Hill Harrietsham Maidstone ME17 1NP. Previous address: 4 Seabrook Heights 69 Seabrook Road Hythe Kent CT21 5QW England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Dec 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Dec 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Dec 2020. New Address: 4 Seabrook Heights 69 Seabrook Road Hythe Kent CT21 5QW. Previous address: 1 Kingston House Camden Street London NW1 0LE England
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 25th Mar 2018. New Address: 1 Kingston House Camden Street London NW1 0LE. Previous address: Flat 3 259 Kentish Town Road London NW5 2JT England
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: Flat 3 259 Kentish Town Road London NW5 2JT. Previous address: 1 Crawborough Terrace Charlbury Chipping Norton OX7 3TT England
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 18th Jan 2017. New Address: 1 Crawborough Terrace Charlbury Chipping Norton OX7 3TT. Previous address: 12 Royal Train Shed, Earlestown Way Wolverton Milton Keynes MK12 5FH England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 12 Royal Train Shed, Earlestown Way Wolverton Milton Keynes MK12 5FH. Previous address: 4 the Old Dairy Bletchley Milton Keynes MK3 5GZ
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 13th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Sep 2014. New Address: 4 the Old Dairy Bletchley Milton Keynes MK3 5GZ. Previous address: Lydbrook Crawborough Charlbury Chipping Norton Oxfordshire OX7 3TX
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th Jul 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: C/O Simeen Kadi Lydbrook Crawborough Charlbury Chipping Norton Oxfordshire OX7 3TX England
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: Flat 5 95 Redchurch Street London London E2 7DJ England
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 5th Oct 2013 - the day director's appointment was terminated
filed on: 5th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|