(CS01) Confirmation statement with no updates February 19, 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 27, 2021
filed on: 27th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 27, 2021 new director was appointed.
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On December 27, 2021 - new secretary appointed
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 27, 2021
filed on: 27th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On February 22, 2019 secretary's details were changed
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 22, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Orchard Close Burgess Hill East Sussex RH15 0GF to F5, 111 Cambridge Road Cambridge Road Great Shelford Cambridge CB22 5JJ on February 20, 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On March 10, 2018 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 10, 2018 director's details were changed
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 18, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 7, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
|
(SH01) Capital declared on December 31, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 7, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On October 16, 2013 - new secretary appointed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 16, 2013. Old Address: Milton House 33a Milton Road Hampton Middlx TW12 2LL United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 13, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 16, 2011: 300.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on October 16, 2011
filed on: 18th, February 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 16, 2013. Old Address: 7 Bolnore Isaacs Lane Haywards Heath West Sussex RH16 4BU England
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) On August 6, 2012 - new secretary appointed
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2011 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 16th, November 2011
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 15, 2011
filed on: 15th, November 2011
| resolution
|
Free Download
(2 pages)
|
(AP01) On November 4, 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 4, 2011. Old Address: 20 Mecklenburgh Square London None WC1N 2AD United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 4, 2011
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 16, 2011: 200000.01 GBP
filed on: 4th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 4th, November 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On November 4, 2011 - new secretary appointed
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On November 4, 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(23 pages)
|