(CS01) Confirmation statement with no updates February 12, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 23, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 23, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 17, 2016: 2716284.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 15, 2016: 5036284.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, April 2015
| resolution
|
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, March 2015
| resolution
|
|
(SH20) Statement by Directors
filed on: 9th, March 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2015
| resolution
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 9th, March 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 9th, March 2015
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on March 9, 2015: 2716284.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 26/02/15
filed on: 9th, March 2015
| insolvency
|
Free Download
(1 page)
|
(SH01) Capital declared on February 26, 2015: 5036284.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2015: 5036284.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(32 pages)
|