(CS01) Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Wed, 7th Jul 2021
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 8th Feb 2022
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Tue, 1st Feb 2022 - the day secretary's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jul 2021. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jul 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Jul 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 2nd Jul 2021 - the day secretary's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jul 2021. New Address: Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN. Previous address: The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN United Kingdom
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 2nd Jul 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Dec 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, November 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Aug 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Aug 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(24 pages)
|