AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 6th November 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 6th November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th March 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 1st April 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th January 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th January 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on Tuesday 22nd March 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2015 to Saturday 28th February 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on Thursday 2nd April 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th January 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
CH01 |
On Saturday 10th January 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 St. John's Lane London EC1M 4BH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 11th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 4th September 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th September 2012 from 5 St. John's Lane London EC1M 4BH England
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th September 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|