(CS01) Confirmation statement with updates January 3, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 3, 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 6, 2021
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement January 4, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on May 15, 2021
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 27, 2021
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to Quest House, Suite 2 Ground Floor, 125-135 Staines Road Hounslow TW3 3JB on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 109 19-21 Park Royal Business Centre Park Royal Road London NW10 7LQ to Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 5, 2014. Old Address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 26, 2012. Old Address: Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(36 pages)
|