(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-06-10
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-10
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-23
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41a Maltby Street London SE1 3PA to 61 Westway Caterham CR3 5TQ on 2017-12-14
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-08: 102.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-05-23: 102.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 090552830001
filed on: 3rd, July 2014
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5Th Floor, Free Trade Exchange, 37 Peter Street Manchester M2 5GB England on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 42 square parentco LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-06-26
change of name
|
|
(TM01) Director appointment termination date: 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|