(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st March 2018 to 30th September 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th June 2015: 200.00 GBP
capital
|
|
(CH01) On 1st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2014
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, July 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, July 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th May 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2014: 200.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2014: 200.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Boyton House Wellington Road London NW8 9TH United Kingdom on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|