AA |
Micro company accounts made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-28
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-01
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-24
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-02-24
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-02-10 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-31 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-29
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-01-29
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-28
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-28
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-29
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-01
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Murray Avenue Bromley Kent BR1 3DJ England to 78 Sheaveshill Avenue Colindale London NW9 6RX on 2021-01-05
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to 87 Murray Avenue Bromley Kent BR1 3DJ on 2020-09-30
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-28
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-28
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-06-12
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-12
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-26 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-12 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-28
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Murray Avenue Bromley Kent BR1 3DJ England to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 2017-07-27
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-12 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 87 Murray Avenue Bromley Kent BR1 3DJ on 2017-07-26
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-17 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-17 director's details were changed
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 201 Haverstock Hill 2nd Floor London NW3 4QG United Kingdom to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2016-07-16
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|