(CS01) Confirmation statement with no updates January 6, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 17, 2018
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 17, 2018
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099398080003, created on August 18, 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(87 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 20, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) On November 20, 2019 - new secretary appointed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099398080002, created on November 30, 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 1, 2018
filed on: 1st, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 7, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099398080001, created on April 26, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(38 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, January 2016
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, January 2016
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 7, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|