(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Friday 31st January 2020 to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd March 2020.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th June 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd March 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(28 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 23rd March 2020
filed on: 17th, April 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 6th April 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th September 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Haslemere Avenue Mitcham Surrey CR4 3BA England to 50 Seymour Street London W1H 7JG on Tuesday 15th September 2015
filed on: 15th, September 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th May 2015.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 271 High Street Berkhamsted Herts HP4 1AA England to 40 Haslemere Avenue Mitcham Surrey CR4 3BA on Monday 11th May 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|