CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 4, 2019
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to 3a Kings Court Harwood Road Horsham West Sussex RH13 5UR on September 29, 2014
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 5, 2013 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 10, 2012. Old Address: Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom
filed on: 10th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 8th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On October 30, 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|