(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU. Change occurred on February 14, 2022. Company's previous address: Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 15, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 27, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 27, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Capswood 1 Oxford Road Denham Uxbridge UB9 4LH. Change occurred on April 28, 2021. Company's previous address: Stoke Park Park Road Stoke Poges Buckinghamshire SL2 4PG United Kingdom.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 21st, November 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2019
filed on: 21st, November 2019
| resolution
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|