(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 22 st. Georges Street Stamford Lincolnshire PE9 2BU. Change occurred at an unknown date. Company's previous address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 st. Georges Street Stamford Lincolnshire PE9 2BU. Change occurred on September 9, 2021. Company's previous address: 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom.
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 15, 2021: 318.67 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 15, 2021: 295.27 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 9, 2019: 287.47 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 9, 2019: 282.67 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 8, 2019: 278.67 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On January 16, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 16, 2019) of a secretary
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, August 2018
| resolution
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 12, 2018: 268.27 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2018: 259.07 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 4, 2018: 257.87 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 st. Peters Street Stamford Lincolnshire PE9 2PF. Change occurred on October 25, 2016. Company's previous address: 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 15, 2016: 242.67 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 st. Peters Street Stamford Lincolnshire PE9 2PQ. Change occurred on May 16, 2016. Company's previous address: Kopriva First Drift Wothorpe Stamford Lincolnshire PE9 3JL.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(8 pages)
|