CS01 |
Confirmation statement with updates 2023/10/21
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/10/21
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2021/09/26 to 2021/09/30
filed on: 12th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 14th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/10/21
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 14th, October 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/26
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/22. New Address: Aston House Cornwall Avenue London N3 1LF. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/03/22 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/22 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 9th, September 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/27
filed on: 26th, June 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/05/15 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/15. New Address: 73 Cornhill London EC3V 3QQ. Previous address: Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/21
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 23rd, September 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/28
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/09/28
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2015/09/23 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/21
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/09/28
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 17th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/29
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018/05/08 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/21
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/01
filed on: 27th, July 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, November 2015
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/02
|
capital |
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/23
filed on: 22nd, October 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/21. New Address: Edelman House 1238 High Road Whetstone London N20 0LH. Previous address: 2 Streetfield Rd Slinfield West Sussex RH13 0SE United Kingdom
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/23.
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/23.
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
|
incorporation |
Free Download
(20 pages)
|
TM01 |
2015/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|