CS01 |
Confirmation statement with updates Thursday 21st March 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 21st March 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ. Change occurred on Wednesday 12th January 2022. Company's previous address: Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom.
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st March 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Belmont Place Belmont Road Maidenhead SL6 6TB. Change occurred on Thursday 18th February 2021. Company's previous address: 82 st John Street, London St. John Street London EC1M 4JN England.
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 31st March 2019).
filed on: 9th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 82 st John Street, London St. John Street London EC1M 4JN. Change occurred on Friday 23rd March 2018. Company's previous address: Caudle Counting House Caudle Street Henfield West Sussex BN5 9DQ England.
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th February 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, June 2016
|
resolution |
Free Download
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Caudle Counting House Caudle Street Henfield West Sussex BN5 9DQ. Change occurred on Thursday 7th January 2016. Company's previous address: 82 st John Street London EC1M 4JN United Kingdom.
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2015
|
incorporation |
Free Download
(13 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|