(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 2, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 24, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 25, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 16, 2018 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 2, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 27, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2018
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed p h design and deliver LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 24, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On March 12, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
Free Download
|