CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 4, 2023
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 4, 2023
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 4, 2023
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winston House Dollis Park London N3 1HF England to The Estate Office Old Manor Nursery Kilham Lane Winchester SO22 5QD on January 4, 2023
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on February 9, 2016
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2016, no shareholders list
filed on: 9th, February 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2015, no shareholders list
filed on: 10th, February 2015
|
annual return |
Free Download
(2 pages)
|
AP03 |
On September 1, 2014 - new secretary appointed
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2014, no shareholders list
filed on: 28th, March 2014
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: Balfour House 741 High Road Finchley London N12 0PQ
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2013, no shareholders list
filed on: 25th, April 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: Balfour House 741 High Road London N12 0BP England
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: Balfour House 741 High Road London N12 0BQ United Kingdom
filed on: 22nd, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On May 8, 2012 director's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2012, no shareholders list
filed on: 8th, May 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: Winston House 2 Dollis Park Finchley N3 1HF England
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
CH03 |
On May 8, 2012 secretary's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 22nd, February 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|