(CS01) Confirmation statement with no updates February 8, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 8, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 2, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 2, 2022 new director was appointed.
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 12, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5E Canal Wharf Industrial Estate Station Road Langley Slough Berkshire SL3 6EG. Change occurred on December 19, 2018. Company's previous address: 5 Dawley Road Hayes Middlesex UB3 1LS United Kingdom.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 20, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|