AA |
Small-sized company accounts made up to 30th June 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, April 2020
|
resolution |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071819490009, created on 16th March 2020
filed on: 19th, March 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 071819490008, created on 13th March 2020
filed on: 18th, March 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 071819490007, created on 13th March 2020
filed on: 18th, March 2020
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071819490006, created on 13th March 2020
filed on: 13th, March 2020
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, January 2020
|
mortgage |
Free Download
(2 pages)
|
CH03 |
On 16th August 2019 secretary's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071819490005, created on 6th July 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 071819490004, created on 30th June 2016
filed on: 4th, July 2016
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 071819490003, created on 30th June 2016
filed on: 4th, July 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 071819490002, created on 29th June 2016
filed on: 1st, July 2016
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 25th, March 2011
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
31st March 2010 - the day director's appointment was terminated
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2010
filed on: 31st, March 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed finlaw 635 LIMITEDcertificate issued on 24/03/10
filed on: 24th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd March 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 24th, March 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2011 to 30th June 2011
filed on: 23rd, March 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS England on 23rd March 2010
filed on: 23rd, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|