CS01 |
Confirmation statement with updates 4th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2019: 13525.00 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th June 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th April 2019: 13080.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, April 2019
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 083871720001 in full
filed on: 3rd, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083871720002, created on 17th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 4th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 7th, March 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 8500.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083871720001, created on 18th May 2015
filed on: 30th, May 2015
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Address change date: 19th March 2015. New Address: 8 College Fields Prince Georges Road Wimbledon SW19 2PT. Previous address: The Cottage 99 Wimbledon Hill Road London SW19 7QT
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|