(PSC04) Change to a person with significant control August 1, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 30, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 28, 2016: 300.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 4, 2015: 300.00 GBP
capital
|
|