(CS01) Confirmation statement with no updates 2023-07-14
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-04-01
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-01
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-14
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-05-18. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-07-14
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-11-09: 200.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-11-09: 150.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 23rd, December 2020
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-16
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-16
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-14
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-11-21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-14
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-07-14 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-14
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-14
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-14 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-14
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2018-07-17. Company's previous address: 14 Flat 8, 14 Quarry Street Guildford Surrey GU1 3UY United Kingdom.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Flat 8, 14 Quarry Street Guildford Surrey GU1 3UY. Change occurred on 2018-03-09. Company's previous address: The Sail Loft Higher Street Kingswear Dartmouth Devon TQ6 0AG England.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-07-14
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-14
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2016-07-31 to 2016-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Sail Loft Higher Street Kingswear Dartmouth Devon TQ6 0AG. Change occurred on 2015-11-16. Company's previous address: 43 Shackstead Lane Godalming Surrey GU7 1RL United Kingdom.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-15: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|