CS01 |
Confirmation statement with no updates Tuesday 5th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box BH7 6BQ Bournemouth Business Centre 1105 Christchurch Road Bournemouth Dorset BH7 6BQ United Kingdom to Bournemouth Business Centre 1105 Christchurch Road Bournemouth Dorset BH7 6BQ on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th April 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box BH7 6BQ Bournemouth Business Centre 1105 Christchurch Road Bournemouth Dorset BH7 6BQ on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd March 2016 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th November 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|