(PSC04) Change to a person with significant control July 1, 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Langley House Park Road London N2 8EY. Change occurred on September 18, 2023. Company's previous address: 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA England.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA. Change occurred on August 3, 2021. Company's previous address: 35 Campion Way Sheringham Norfolk NR26 8UN.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA. Change occurred on August 3, 2021. Company's previous address: 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 22, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 2, 2013: 100 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(50 pages)
|