AD01 |
New registered office address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on August 14, 2023. Company's previous address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom.
filed on: 14th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2016
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 11, 2018
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Butt Road Colchester Essex CO3 3BZ. Change occurred on December 2, 2020. Company's previous address: Bb Anstey Bond Charterhouse Mews London EC1M 6BB England.
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 10, 2018
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2018
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Bb Anstey Bond Charterhouse Mews London EC1M 6BB. Change occurred on December 17, 2016. Company's previous address: 27/28 Eastcastle Street London W1W 8DH England.
filed on: 17th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 17th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On September 21, 2012 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 27/28 Eastcastle Street London W1W 8DH. Change occurred on October 19, 2016. Company's previous address: 27/28 Eastcastle Street London W1W 8DH England.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 8th, June 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 8, 2016
filed on: 8th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on August 15, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 15, 2015: 2637.22 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27/28 Eastcastle Street London W1W 8DH. Change occurred on January 13, 2015. Company's previous address: C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF.
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 17th, October 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 19, 2013 director's details were changed
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, June 2013
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 9, 2013: 875162.57 GBP
filed on: 14th, May 2013
|
capital |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 2nd, May 2013
|
document replacement |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: 4Th Floor Royal London House 22-25 Finsbury Square London EC2A 1DX
filed on: 26th, April 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On December 6, 2012 new director was appointed.
filed on: 6th, December 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: 1 Ashenden Cottages Dixter Road Northiam East Sussex TN31 6PF England
filed on: 5th, December 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, November 2012
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on November 5, 2012
filed on: 28th, November 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2012: 1667.66 GBP
filed on: 28th, November 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
|
incorporation |
Free Download
(7 pages)
|