(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: 3 Delville Close Farnborough GU14 0PY. Previous address: 3 Delville Close Delville Close Farnborough GU14 0PY England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: 3 Delville Close Delville Close Farnborough GU14 0PY. Previous address: C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX. Previous address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 5th Jan 2018. New Address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU. Previous address: C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2017 to Fri, 30th Jun 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sun, 13th Sep 2015. New Address: C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU. Previous address: Ceme Innvovation Centre Marsh Way Rainham Essex RM13 8EU England
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 13th Sep 2015. New Address: C/O Russells Associates Limited Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU. Previous address: 40 Birchdale Gardens Romford RM6 4DU
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 28th Oct 2014. New Address: 40 Birchdale Gardens Romford RM6 4DU. Previous address: 18 St Georges Gate Woburn Hill Addlestone Surrey KT15 2RJ
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 3rd Oct 2013. Old Address: Flat 4 Block 4 Silverlands Close, Holloway Hill Ottershaw Chertsey Surrey KT16 0RJ England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 13th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 3rd Apr 2011 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 21st Feb 2011. Old Address: 42 Lynton Avenue Romford Essex RM7 8NL England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|