(AA) Micro company accounts made up to 2023-01-31
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-08-13
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-03-07
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-07 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-13
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-09
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-05-26
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-31
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-22 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-09-16
filed on: 16th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-08-13
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-08-08 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-13
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2017-08-31 to 2018-01-31
filed on: 9th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-13
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-06
filed on: 6th, September 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, August 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to Wyndmere House Ashwell Road Steeple Morden Royston SG8 0NZ on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-09-30
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-07
filed on: 18th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-13
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2015-12-11 - new secretary appointed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-05
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2016-05-18
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-09-03 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-13 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-19: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-07-24
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-01
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-01
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-02
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-02
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|