CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th September 2021 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2016
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd December 2015 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd December 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28th April 2014
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2014
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd December 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd December 2012 with full list of members
filed on: 24th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd December 2011 with full list of members
filed on: 8th, March 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, March 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|