(CS01) Confirmation statement with updates 28th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 56 Lowry House Cassilis Road London E14 9LL England on 16th December 2019 to 137 st. Davids Square London E14 3WD
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 9th September 2017, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st August 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 7th June 2016 to Flat 56 Lowry House Cassilis Road London E14 9LL
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2015: 100.00 GBP
capital
|
|
(AP03) On 8th June 2015, company appointed a new person to the position of a secretary
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2014: 100.00 GBP
capital
|
|
(CH01) On 10th December 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 the Parkway Southampton SO16 3PQ England on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on 5th November 2013
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 the Parkway Southampton SO16 3PQ England on 17th October 2013
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|