(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Mar 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Mar 2023: 1000.00 GBP
filed on: 30th, March 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084615780004, created on Tue, 22nd Mar 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084615780003, created on Tue, 22nd Mar 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Normandy Place Bourbon Lane London W12 8AX England on Wed, 9th Feb 2022 to 39 College Ride Camberley Surrey GU15 4JS
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on Wed, 1st Apr 2020 to 8 Normandy Place Bourbon Lane London W12 8AX
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Mar 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Mar 2018: 3.00 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084615780002, created on Fri, 4th Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084615780001, created on Fri, 4th Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on Wed, 10th Sep 2014 to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th May 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|