(CS01) Confirmation statement with updates March 8, 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 20, 2023
filed on: 30th, April 2024
| officers
|
Free Download
(1 page)
|
(CH01) On October 27, 2023 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: October 18, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 8, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to May 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 106613560003, created on November 5, 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(45 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to May 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106613560002, created on April 3, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control June 11, 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to October 31, 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 11, 2018: 10100.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 10, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 11, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 11, 2018: 6000.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 8000.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 10000.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 10020.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 10040.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 10060.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2018: 10080.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106613560001, created on June 7, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(130 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar EN6 1NZ England to 8 Parkway Welwyn Garden City AL8 6HG on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 9, 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|