CS01 |
Confirmation statement with updates Thu, 26th Oct 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Nov 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 23rd Jul 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Jul 2021 new director was appointed.
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 11th Jun 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Nov 2020 new director was appointed.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Nov 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Nov 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Nov 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Nov 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Jun 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Oct 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Aug 2018 new director was appointed.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, February 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 30th May 2017
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 31st May 2017. New Address: Devonshire House Elmfield Road Bromley BR1 1LT. Previous address: Wellesley House Duke of Wellington Avenue London SE18 6SS
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Mar 2015. New Address: Wellesley House Duke of Wellington Avenue London SE18 6SS. Previous address: 135 Blackbrook Lane Bromley BR1 2HL United Kingdom
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 10.00 GBP
filed on: 6th, March 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|