CS01 |
Confirmation statement with updates 9th March 2024
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rylston 197 Lillie Road London SW6 7LW England on 23rd February 2024 to 30 Brookville Road London SW6 7BJ
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pls Management Ltd Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom on 13th September 2016 to Rylston 197 Lillie Road London SW6 7LW
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|