(CS01) Confirmation statement with updates December 13, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Orchard Grove Orpington BR6 0AT England to 25 Worcester Drive Swanley BR8 8FF on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Ash Court Leeds LS14 6GH to 8 Bramley Court Orchard Grove Orpington BR6 0AT on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Bramley Court Orchard Grove Orpington BR6 0AT England to 8 Orchard Grove Orpington BR6 0AT on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 31, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB to 60 Ash Court Leeds LS14 6GH on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 15, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat No 4 786 White House Goodmayes, Ilford London IG3 8TH to Fortis House 160 London Road Barking Essex IG11 8BB on October 13, 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 15, 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 15, 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|