(CS01) Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to September 30, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on July 18, 2019. Company's previous address: St.George's House 14 George Sreet Huntingdon Cambridgeshire PE29 3GH England.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 26, 2018 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2018 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 20, 2017
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address St.George's House 14 George Sreet Huntingdon Cambridgeshire PE29 3GH. Change occurred on August 17, 2016. Company's previous address: C/O Toni Hunter, George Hay Accountants, St George's House George Street Huntingdon Cambridgeshire PE29 3GH England.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 10, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Toni Hunter, George Hay Accountants, St George's House George Street Huntingdon Cambridgeshire PE29 3GH. Change occurred on July 10, 2016. Company's previous address: 1 Peach Street Wokingham Berkshire RG40 1XJ.
filed on: 10th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
(AP01) On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2013: 100.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(36 pages)
|