(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 20, 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 20, 2017 secretary's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Change occurred on December 12, 2016. Company's previous address: Suite 114 Business First Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 29, 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 16, 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 114 Business First Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ. Change occurred on March 4, 2016. Company's previous address: Dept 897, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|