AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control July 4, 2023
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lynchmere House Linchmere Haslemere GU27 3NG England to 24 Old Bond Street London W1S 4AP on August 18, 2023
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 4, 2023
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 4, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2023
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor the Harlequin Building 65 Southwark Street London SE1 0HR to Lynchmere House Linchmere Haslemere GU27 3NG on March 26, 2023
filed on: 26th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On January 7, 2023 director's details were changed
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086055340004, created on November 14, 2019
filed on: 29th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086055340003, created on November 14, 2019
filed on: 26th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086055340002, created on November 12, 2019
filed on: 13th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086055340001, created on November 12, 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 5, 2018
filed on: 5th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4Th Floor the Harlequin Building 65 Southwark Street London SE1 0HR on February 9, 2015
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 10th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|