(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Gibson Drive Bracknell RG12 9NQ. Change occurred on September 1, 2023. Company's previous address: Dairy House Money Row Green Holyport SL6 2nd United Kingdom.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 27, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 15, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 15, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 14, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2020 to December 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 15, 2020: 2.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 14, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 14, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 14, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 14, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2019
| incorporation
|
Free Download
(30 pages)
|