(CS01) Confirmation statement with no updates June 11, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 11, 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on April 4, 2019
filed on: 8th, June 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2019
| resolution
|
Free Download
|
(TM01) Director appointment termination date: April 4, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 4, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2016
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2015: 1.00 GBP
capital
|
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Pickering Drive Blaydon Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to Unit 21C Beehive Workshops Dragonville Durham DH1 2XL on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 25, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 25, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|