CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On July 23, 2022 secretary's details were changed
filed on: 23rd, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On July 23, 2022 director's details were changed
filed on: 23rd, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2022
filed on: 23rd, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Clarkes Avenue Worcester Park KT4 8PZ England to 35 Newstead Walk Carshalton SM5 1AW on July 23, 2022
filed on: 23rd, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On July 14, 2022 - new secretary appointed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 23rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Hilldale Road Cheam Sutton SM1 2JA England to 24 Clarkes Avenue Worcester Park KT4 8PZ on March 27, 2020
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 26, 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 24, 2018
filed on: 16th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 12th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 23, 2016 director's details were changed
filed on: 12th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Westmead Road Sutton Surrey SM1 4JT to 27 Hilldale Road Cheam Sutton SM1 2JA on August 23, 2016
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On December 6, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2015
filed on: 20th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 21, 2015 new director was appointed.
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on December 31, 2013
filed on: 14th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
|
capital |
|
CH01 |
On September 12, 2013 director's details were changed
filed on: 12th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: 11 Sorrento Road Sutton SM1 1QU United Kingdom
filed on: 12th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|