(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England on Tue, 28th Jan 2020 to 11 Gelli Wen Bridgend CF31 5AL
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094928010002, created on Sat, 16th Nov 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094928010001, created on Wed, 5th Jun 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 19th Dec 2015 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Dec 2015 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|