(AA) Dormant company accounts made up to May 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Business Centre 21 Hill Street Haverfordwest SA61 1QQ. Change occurred on March 16, 2021. Company's previous address: The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Business Centre Philbeach House Haverfordwest SA62 3QU. Change occurred on May 21, 2020. Company's previous address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Change occurred on September 20, 2019. Company's previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Change occurred on December 26, 2017. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on December 5, 2017. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on October 4, 2016. Company's previous address: 3 Lewisham Road London SE13 7QS England.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Lewisham Road London SE13 7QS. Change occurred on October 22, 2015. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on September 3, 2015. Company's previous address: Branston Court Branston Street Birmingham B18 6BA.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(2 pages)
|
(AP01) On June 27, 2015 new director was appointed.
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2015
filed on: 27th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|