(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 23, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 6, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on September 6, 2018
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On September 6, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control September 6, 2018
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Staverton Court Staverton Cheltenham GL51 0UX. Change occurred on February 6, 2018. Company's previous address: 38 Ripley Gardens London SW14 8HF.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 9, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2015 director's details were changed
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on October 19, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 6, 2015
filed on: 4th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 6, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 6, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 5, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
|
(AP01) On September 5, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
|
(CH02) Directors's name changed on May 30, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 27, 2013. Old Address: Danby Lodge Yorkley Lydney GL15 4SL England
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 27, 2013
filed on: 27th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 27, 2013
filed on: 27th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts made up to September 30, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 6, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(10 pages)
|