AD01 |
Change of registered address from 16 Cole Street London SE1 4YH England on Mon, 20th Nov 2023 to 6 Herron Walk London SE13 6BF
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jun 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Copperfield Street London SE1 0DY England on Sun, 17th Dec 2017 to 16 Cole Street London SE1 4YH
filed on: 17th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 13th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19a Great Western Road London W9 3NW on Tue, 8th Sep 2015 to 46 Copperfield Street London SE1 0DY
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 21st, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 21st Jun 2014: 2.00 GBP
capital
|
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 13th Sep 2012 director's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Sep 2012. Old Address: 72 East Hill Wandsworth London SW18 2HQ United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, June 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jun 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Feb 2011. Old Address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Aug 2010
filed on: 3rd, August 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jun 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Jun 2010: 2.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|