AD01 |
Change of registered address from 39 Delaware Road London W9 2LH England on 2024/01/10 to 2 Codrington Mews London W11 2EH
filed on: 10th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/21
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 133 Praed Street 133 Praed Street London W2 1RN United Kingdom on 2021/07/21 to 39 Delaware Road London W9 2LH
filed on: 21st, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 24th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Powis Gardens London W11 1JG on 2020/02/27 to 133 Praed Street 133 Praed Street London W2 1RN
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/14
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/02.
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/10
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/10
filed on: 24th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 19th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/10
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, October 2015
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/10
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/10
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed view two LTDcertificate issued on 13/07/15
filed on: 13th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 13th, February 2015
|
annual return |
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Codrington Mews London W11 2EH on 2015/02/06 to 7 Powis Gardens London W11 1JG
filed on: 6th, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014/11/14 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2014/11/18 to 2 Codrington Mews London W11 2EH
filed on: 18th, November 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/30
filed on: 30th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|