CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 6th April 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 6th April 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Saturday 1st September 2018
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th November 2015.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Solar House 282 Chase Road London N14 6NZ. Change occurred on Thursday 5th February 2015. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|