CS01 |
Confirmation statement with updates Thu, 11th Jan 2024
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jul 2023
filed on: 4th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2023. New Address: 14 Cowper Road London W3 6PZ. Previous address: 31 Ravenscourt Gardens London W6 0TU England
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2022. New Address: 31 Ravenscourt Gardens London W6 0TU. Previous address: Manorfield Farm Manningford Abbots Pewsey SN9 6HY England
filed on: 30th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jun 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jun 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Nov 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Nov 2021. New Address: Manorfield Farm Manningford Abbots Pewsey SN9 6HY. Previous address: 63 Cobbold Road London W12 9LA England
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: 63 Cobbold Road London W12 9LA. Previous address: 42 Dordrecht Road London W3 7TF England
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: 63 Cobbold Road London W12 9LA. Previous address: 63 Cobbold Road London W12 9LA United Kingdom
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2017
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Sep 2019. New Address: 42 Dordrecht Road London W3 7TF. Previous address: 85 Valetta Road London W3 7TG England
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 5th May 2018. New Address: 85 Valetta Road London W3 7TG. Previous address: 12a Southwold Mansions London W9 2LE England
filed on: 5th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 16th, March 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 18th Aug 2016. New Address: 12a Southwold Mansions London W9 2LE. Previous address: 87a Westmoreland Terrace London SW1V 4AH
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 6th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jan 2015 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|