(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, April 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, April 2023
| incorporation
|
Free Download
(22 pages)
|
(PSC01) Notification of a person with significant control Friday 31st March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 31st March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 15th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sunday 10th June 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 19th July 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 10th June 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Visionary Accountants 2 Adelaide Street St. Albans AL3 5BH. Change occurred on Thursday 25th August 2016. Company's previous address: C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU. Change occurred on Wednesday 13th July 2016. Company's previous address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 20th January 2016) of a secretary
filed on: 24th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th January 2016.
filed on: 24th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th November 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 20th November 2015
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|