(CS01) Confirmation statement with updates Sun, 4th Feb 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th Oct 2023: 82.00 GBP
filed on: 12th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Oct 2023: 82.00 GBP
filed on: 12th, November 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Jun 2023 new director was appointed.
filed on: 30th, July 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 19th Apr 2023: 11.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 19th Apr 2023: 71.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Apr 2023: 10071.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Apr 2023: 70.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 591 London Road Cheam Sutton SM3 9AG United Kingdom on Fri, 2nd Jun 2023 to Old Granary Dunton Road Basildon Essex SS15 4DB
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box SM3 9AG 591 London Road Cheam Sutton Surrey England on Thu, 14th Mar 2019 to 591 London Road Cheam Sutton SM3 9AG
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 13-15 Regent Street Nottingham United Kingdom NG1 5BS United Kingdom on Mon, 6th Mar 2017 to PO Box SM3 9AG 591 London Road Cheam Sutton Surrey
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Feb 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Fri, 19th Feb 2016 to 13-15 Regent Street Nottingham United Kingdom NG1 5BS
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th Feb 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(20 pages)
|