(CS01) Confirmation statement with no updates 21st December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd December 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 24th January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on 16th January 2020 to 4 Redtiles Gardens Kenley Surrey CR8 5PE
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th December 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Sundial Avenue London SE25 4BX England on 20th December 2019 to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on 3rd May 2016 to 48 Sundial Avenue London SE25 4BX
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 24th December 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|