(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 10th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th Jun 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Jun 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 24th Jun 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 21st Apr 2017. New Address: Unit 4E, Enterprise Farfield Park Manvers Rotherham S63 5DB. Previous address: International House 776-778 Barking Road London E13 9PJ England
filed on: 21st, April 2017
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Feb 2017. New Address: International House 776-778 Barking Road London E13 9PJ. Previous address: Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Jun 2016: 100.00 GBP
capital
|
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|