AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB. Change occurred on Friday 20th August 2021. Company's previous address: Ashings Ltd, Chartered Accountants Suite 3B2, Northside House, Mount Pleasant Barnet London EN4 9EB United Kingdom.
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th May 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 29th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 30th, October 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
250.00 GBP is the capital in company's statement on Wednesday 26th December 2018
filed on: 24th, January 2019
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 18th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 18th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 26th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 26th October 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Saturday 1st September 2018
filed on: 21st, November 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 23rd July 2018
filed on: 23rd, July 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd July 2018.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, July 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th November 2017 (was Saturday 31st March 2018).
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th November 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th November 2016
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th November 2016
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Ashings Ltd, Chartered Accountants Suite 3B2, Northside House, Mount Pleasant Barnet London EN4 9EB. Change occurred on Monday 26th June 2017. Company's previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom.
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2016
|
incorporation |
Free Download
(29 pages)
|