(CS01) Confirmation statement with no updates September 27, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 27, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 23, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 23, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 23, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 23, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 27, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 27, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073877290001, created on May 6, 2020
filed on: 9th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on July 20, 2017. Company's previous address: Vocosa 145-157 st John Street London EC1V 4PW.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 23, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 26, 2011. Old Address: 23 Greenbirch Close Basingstoke Hampshire RG22 5JL England
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|