AA |
Micro company accounts made up to 30th June 2024
filed on: 25th, June 2025
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2024
filed on: 28th, March 2025
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2025
filed on: 24th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st August 2024 director's details were changed
filed on: 2nd, September 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2024
filed on: 2nd, September 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2020
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2020
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th January 2020
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Regents Place Loughton IG10 4PP United Kingdom on 21st January 2020 to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW United Kingdom on 29th January 2018 to 7 Regents Place Loughton IG10 4PP
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Fallow Fields Loughton Essex IG10 4QP on 19th June 2015 to 8 Regency Apartments 114-118 Manor Road Chigwell Essex IP75 5PW
filed on: 19th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 200.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th June 2013 from 28th February 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Farnsworth Court Osier Lane Greenwich London SE10 0RG United Kingdom on 28th February 2013
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2012
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|