CS01 |
Confirmation statement with no updates 3rd December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 19th November 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th November 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 79 Wingletye Lane Hornchurch RM11 3AT England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th September 2017
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096648820001, created on 16th April 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th June 2020: 200.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th June 2020: 215.00 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2018: 190.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th November 2017. New Address: 79 Wingletye Lane Hornchurch RM11 3AT. Previous address: 29 Raymere Gardens Plumstead London Greenwich SE18 2LB United Kingdom
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2016: 100.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|