(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Wed, 27th Jun 2018 to PO Box Gwynfa Gwynfa Gwynfa Aberdovey Gwynedd LL35 0RY
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite M0316 35 Victoria Road Darlington DL1 5SF England on Mon, 19th Feb 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 94 Park Hall Road Walsall WS5 3HS on Mon, 2nd Oct 2017 to Suite M0316 35 Victoria Road Darlington DL1 5SF
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Feb 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Jan 2015
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Jan 2015 new director was appointed.
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit C Halesfield 10 Telford Shropshire TF7 4QP United Kingdom on Thu, 29th Jan 2015 to 94 Park Hall Road Walsall WS5 3HS
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|