CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 211 Stadium Way Watford WD18 0FA. Change occurred on August 3, 2022. Company's previous address: 85 Euston Avenue Watford WD18 7SZ England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Euston Avenue Watford WD18 7SZ. Change occurred on November 29, 2019. Company's previous address: Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 1, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 25, 2020 to September 30, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 31, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 31, 2019 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2018 to March 25, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2016 to March 26, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on November 18, 2016. Company's previous address: 32 Glen Way Watford Hertfordshire WD17 3JL.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 2, 2016) of a secretary
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2016: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 28, 2015 to March 27, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2015 to March 28, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 17, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 13, 2013. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|