(CS01) Confirmation statement with no updates March 13, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 23, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 23, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Windsor House Queensgate Britannia Road Waltham Cross EN8 7NX. Change occurred on March 27, 2017. Company's previous address: 9 Lynette Avenue Strood Rochester Kent ME2 3NH.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 2, 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|