AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 7th December 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Deane Croft Road Pinner HA5 1SR. Change occurred on Friday 13th October 2017. Company's previous address: 352/356 Battersea Park Road London SW11 3BY England.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AP01 |
New director appointment on Friday 18th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 352/356 Battersea Park Road London SW11 3BY. Change occurred on Friday 26th February 2016. Company's previous address: 231 Sternhold Avenue London SW2 4PG England.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 231 Sternhold Avenue London SW2 4PG. Change occurred on Thursday 17th December 2015. Company's previous address: 113 Copers Cope Road Beckenham Kent BR3 1NY England.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 113 Copers Cope Road Beckenham Kent BR3 1NY. Change occurred on Tuesday 21st July 2015. Company's previous address: 8B Womersley Road London N8 9AE.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AD01 |
New registered office address 8B Womersley Road London N8 9AE. Change occurred on Wednesday 5th November 2014. Company's previous address: 44 York Street Clitheroe Lancashire BB7 2DL England.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 44 York Street Clitheroe Lancashire BB7 2DL. Change occurred on Thursday 16th October 2014. Company's previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.02 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th April 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 30th April 2013 from C/O Tiffany Wright 60 the Marlborough 61, Walton Street London SW3 2JX United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|