(SH08) Change of share class name or designation
filed on: 31st, July 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 22, 2023: 950.00 GBP
filed on: 23rd, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 28, 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, October 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, June 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 19, 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 19, 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 18, 2015 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lower Riddings Farm Denstone Uttoxeter Staffordshire ST14 5HW. Change occurred on August 25, 2015. Company's previous address: 11 Cottage Lane Chasetown Burntwood Staffordshire WS7 4XZ.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 25, 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 23, 2015 director's details were changed
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 23, 2015: 1000.00 GBP
filed on: 29th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 1, 2014. Old Address: 145-157 st John Street London EC1V 4PW England
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(8 pages)
|