(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/03/19
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/03/19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/19
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/18
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/18
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 70098.00 GBP is the capital in company's statement on 2019/03/22
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/03/23
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/04. New Address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY. Previous address: Rectory Chambers the Street Wormshill Sittingbourne ME9 0TT England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/03/10
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2017
| incorporation
|
Free Download
(37 pages)
|
(TM01) 2017/03/10 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/10.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/10. New Address: Rectory Chambers the Street Wormshill Sittingbourne ME9 0TT. Previous address: Bridge House, 4 Borough High Street London SE1 9QR United Kingdom
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|