(CS01) Confirmation statement with no updates January 25, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2021: 110.00 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 25, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2016: 100.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 7, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on February 7, 2015. Company's previous address: 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB.
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 25, 2014: 1.00 GBP
capital
|
|
(AP01) On February 2, 2013 new director was appointed.
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 28, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(44 pages)
|