(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 31st January 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 31st January 2021
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 31st January 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to Flat 23 Milliners Court the Croft Loughton IG10 2PP on Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd January 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 14th May 2018.
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th May 2018
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Sunday 1st April 2018 - new secretary appointed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 17th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd November 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 22nd May 2016.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 22nd May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 1st October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd January 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 22 Stonehill Court Mark Fields Garden Chingford E4 7NS United Kingdom to C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, January 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|