(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom on Fri, 30th Apr 2021 to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX on Thu, 1st Nov 2018 to C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Nov 2018, company appointed a new person to the position of a secretary
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jul 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Jul 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Dec 2018 to Sat, 30th Jun 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on Fri, 27th Mar 2015 to 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 4th Dec 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
|