(CS01) Confirmation statement with no updates 2023/08/28
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/28
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/08/28
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/08/28
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1089.00 GBP is the capital in company's statement on 2019/09/01
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1089.00 GBP is the capital in company's statement on 2019/09/01
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/08/28
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/12/06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom on 2018/12/06 to 33 Granville Road Sheerness ME12 1QL
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/12/06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/27
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/27
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/27
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/28
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/08/27
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/27
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/06/22 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/22
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) 990.00 GBP is the capital in company's statement on 2018/06/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|