AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 st Michaels Court 81 Foxgrove Road Beckenham Kent BR3 5DA. Change occurred on July 20, 2023. Company's previous address: Office 11 101 Clapham High Street London London SW4 7TB United Kingdom.
filed on: 20th, July 2023
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1 st Michael's Court 81 Foxgrove Road Beckenham BR3 5DA. Change occurred at an unknown date. Company's previous address: 18 Grosvenor Court 16 Anerley Hill London SE19 2AB England.
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 15, 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2023
filed on: 2nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 4, 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
|
accounts |
Free Download
(8 pages)
|
AD02 |
New sail address 18 Grosvenor Court 16 Anerley Hill London SE19 2AB. Change occurred at an unknown date. Company's previous address: 6 Woodside New Haw Addlestone KT15 3BF England.
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 5th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
New sail address 6 Woodside New Haw Addlestone KT15 3BF. Change occurred at an unknown date. Company's previous address: 6 Chaplin House 40 Electric Lane London SW9 8LZ England.
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Office 11 101 Clapham High Street London London SW4 7TB. Change occurred on May 20, 2016. Company's previous address: Office 111 141 - 157 Acre Lane London SW2 5UA England.
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 7th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 24th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 111 141 - 157 Acre Lane London SW2 5UA. Change occurred on January 16, 2016. Company's previous address: 84D Railton Road London SE24 0LD England.
filed on: 16th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 10th, June 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 84D Railton Road London SE24 0LD. Change occurred on May 5, 2015. Company's previous address: 84D Railton Road Railton Road London SE24 0LD United Kingdom.
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 23, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|