(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 6, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 1, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Baroque Court Prince Regent Road Hounslow TW3 1QQ to 950 the Profile West C/O Orm Accounting Services Ltd Brentford TW8 9ES on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 17th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 a Kingsley Road Hounslow Middlesex TW3 4AH United Kingdom to 5 Baroque Court Prince Regent Road Hounslow TW3 1QQ on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on December 15, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|