(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 18, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 22, 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 25, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 26, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 25, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 15, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Numeric House 98 Station Road Sidcup DA15 7BY England to Unit 10 Wilverley Road Somerford Business Park Christchurch Dorset BH23 3RU on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 15, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 15, 2020
filed on: 16th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 15, 2020
filed on: 16th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 6, 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 10 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU England to Numeric House 98 Station Road Sidcup DA15 7BY on July 8, 2018
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 6, 2018 director's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2018 director's details were changed
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY England to Unit 10 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on June 24, 2018
filed on: 24th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On September 7, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(38 pages)
|