(CS01) Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 20th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, July 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, July 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, June 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, June 2020
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 8, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 4 13 Gordon Place London W8 4JD. Change occurred on June 8, 2020. Company's previous address: Meadow Lodge 11B Orchard Lane Stewkley, Bedfordshire LU7 0HS.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(22 pages)
|