AD01 |
Change of registered address from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England on Wed, 31st Jan 2024 to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 31st, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 20th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 25th Oct 2023 director's details were changed
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Oct 2023
filed on: 25th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Oct 2023 director's details were changed
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Oct 2023
filed on: 25th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st May 2023 from Tue, 31st Jan 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Bell Yard London WC2A 2JR England on Mon, 24th Apr 2023 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 8th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shellems Cottage Bombers Lane Westerham TN16 2JA England on Mon, 30th Aug 2021 to 7 Bell Yard London WC2A 2JR
filed on: 30th, August 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 27th Aug 2021
filed on: 30th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Fri, 27th Aug 2021 secretary's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 27th Aug 2021
filed on: 30th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Aug 2021 director's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 30th Aug 2021 secretary's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Chevening Road Chipstead Sevenoaks TN13 2RZ England on Tue, 29th Sep 2020 to Shellems Cottage Bombers Lane Westerham TN16 2JA
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, February 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Jan 2020
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Jan 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Jan 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apt 5069 Chynoweth House Trevissome Park Truro TR4 8UN England on Tue, 15th Jan 2019 to 32 Chevening Road Chipstead Sevenoaks TN13 2RZ
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Chevening Road Chipstead Sevenoaks TN13 2RZ England on Sat, 17th Feb 2018 to Apt 5069 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 17th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on Tue, 9th May 2017 to 32 Chevening Road Chipstead Sevenoaks TN13 2RZ
filed on: 9th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 32 Chevening Road Chipstead Sevenoaks Kent TN13 2RZ on Wed, 7th Dec 2016 to 27 Old Gloucester Street London WC1N 3AX
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 7th Dec 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|