(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st May 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st May 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 2nd Mar 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Feb 2015. New Address: 90 Camden Road Tunbridge Wells Kent TN1 2QP. Previous address: 6 Langdale Court Witney Oxfordshire OX28 6FG
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 2nd Nov 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 2nd Nov 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 16th Dec 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|