(CS01) Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA. Change occurred on October 1, 2021. Company's previous address: 71 Queen Victoria Street London EC4V 4AY England.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 15, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 6, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71 Queen Victoria Street London EC4V 4AY. Change occurred on January 31, 2020. Company's previous address: Southdown House Southdown House South Town Road Medstead Hampshire GU34 5PP United Kingdom.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 9, 2019
filed on: 11th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 24, 2019: 100152.12 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2019: 40220.23 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On June 29, 2019 new director was appointed.
filed on: 29th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 2, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 7, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|