AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th November 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th November 2021: 5292.07 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 5th November 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
28th October 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th June 2021: 3792.07 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th February 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, February 2020
| resolution
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2017. New Address: 34a Cote Green Lane Marple Bridge Stockport SK6 5EB. Previous address: 10 Snellings Road Hersham Walton-on-Thames KT12 5JG England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
1st October 2017 - the day secretary's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2017. New Address: 10 Snellings Road Hersham Walton-on-Thames KT12 5JG. Previous address: Charis Cobham Way East Horsley Leatherhead Surrey KT24 5BH
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 15th February 2015 to 28th February 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2014 to 15th February 2015
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|