(CS01) Confirmation statement with updates 2023-07-22
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-21
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2020-07-31
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-07-31
filed on: 9th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-01 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Raglan Mews Newport NP10 8UB Wales to 67 Maes Y Rhedyn Bridgend CF31 4FD on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-05-17
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-05-15
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-05-17
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-07-31
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-21
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 116 Lee Heights Bambridge Court Maidstone Kent ME14 2LD England to 8 Raglan Mews Newport NP10 8UB on 2018-11-15
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-21
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-21
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-05-15
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36a Finglesham Court Maidstone ME15 7HZ England to 116 Lee Heights Bambridge Court Maidstone Kent ME14 2LD on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-28
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-15
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-10
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2015-07-22: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|