(CS01) Confirmation statement with updates June 6, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 3, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 6, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 7, 2018: 100.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 7, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 7, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 5, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Perfect Catch 38 Norwich Road Dereham Norfolk NR20 3AE. Change occurred on July 1, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 7, 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|